- Company Overview for BLUE GOWER LIMITED (13325835)
- Filing history for BLUE GOWER LIMITED (13325835)
- People for BLUE GOWER LIMITED (13325835)
- Charges for BLUE GOWER LIMITED (13325835)
- More for BLUE GOWER LIMITED (13325835)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 24 October 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
25 Oct 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 24 October 2023 | |
25 Oct 2023 | PSC01 | Notification of Gary James as a person with significant control on 24 October 2023 | |
25 Oct 2023 | PSC01 | Notification of John Meates as a person with significant control on 24 October 2023 | |
25 Oct 2023 | PSC01 | Notification of Darren Locker as a person with significant control on 24 October 2023 | |
25 Oct 2023 | PSC07 | Cessation of N1Co Limited as a person with significant control on 24 October 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
27 Jun 2023 | AD01 | Registered office address changed from Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG United Kingdom to 16 Waterside Close Tower Hamlets London E3 2JB on 27 June 2023 | |
26 Jun 2023 | MR04 | Satisfaction of charge 133258350001 in full | |
26 Jun 2023 | MR04 | Satisfaction of charge 133258350002 in full | |
25 Jun 2023 | MR01 | Registration of charge 133258350005, created on 15 June 2023 | |
23 Jun 2023 | MR01 | Registration of charge 133258350003, created on 15 June 2023 | |
23 Jun 2023 | MR01 | Registration of charge 133258350004, created on 15 June 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Thomas Kevin Mulligan as a director on 12 June 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Richard Alexander Parkin-Mason as a director on 12 June 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Nicholas Charles Singleton as a director on 12 June 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Jack Hennion Barnden as a director on 12 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr Darren Locker as a director on 22 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr John Meates as a director on 22 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr Gary James as a director on 22 June 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU United Kingdom to Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG on 21 June 2023 |