GOWAN CLOSE MANAGEMENT COMPANY LTD

19 Gowan Close 19 Gowan Close, Kendal, LA8 9NW, England
StatusACTIVE
Company No.05639529
Category
Incorporated29 Nov 2005
Age18 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

GOWAN CLOSE MANAGEMENT COMPANY LTD is an active with number 05639529. It was incorporated 18 years, 5 months, 4 days ago, on 29 November 2005. The company address is 19 Gowan Close 19 Gowan Close, Kendal, LA8 9NW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Stephen Bousfield

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Lee Douglas Knowles

Cessation date: 2022-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Nhbc Services Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Bousfield

Change date: 2022-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-21

Old address: Nhbc House Davy Avenue Knowlhill Milton Keynes MK5 8FP England

New address: 19 Gowan Close Staveley Kendal LA8 9NW

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-18

Officer name: Nhbc Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Hunter

Termination date: 2022-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-18

Officer name: James Adam Baggs

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Corso

Appointment date: 2022-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Lee Douglas Knowles

Notification date: 2021-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-16

Psc name: Stephen Bousfield

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nhbc Services Limited

Change date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Mr Kevin Lee Douglas Knowles

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Bousfield

Appointment date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Joy Jones

Termination date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-08

Psc name: Nhbc Services Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Elizabeth Thundercloud

Termination date: 2018-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-08

Officer name: Joanna Parry

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew William Swanson

Termination date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Old address: 157 Stricklandgate Kendal LA9 4RF England

New address: Nhbc House Davy Avenue Knowlhill Milton Keynes MK5 8FP

Change date: 2018-11-16

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Nhbc Services Limited

Appointment date: 2018-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-08

Officer name: Mr Christopher Mark Hunter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Old address: 17 Gowan Close Staveley Cumbria LA8 9NW

Change date: 2017-11-16

New address: 157 Stricklandgate Kendal LA9 4RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2011

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanna Parry

Change date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Joy Jones

Change date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-29

Officer name: Catherine Elizabeth Thundercloud

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-01

Officer name: Catherine Elizabeth Thundercloud

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 01 Aug 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew William Swanson

Change date: 2009-08-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-01

Officer name: Nicola Joy Jones

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-01

Officer name: Joanna Parry

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary karen cowgill

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 07/08/2009 from mintsfeet place mintsfeet road north kendal cumbria LA9 6LL

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed andrew swanson

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed catherine elizabeth thundercloud

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed nicola joy jones

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed joanna parry

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director charles robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/11/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/11/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/11/06

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARTFORD PIZZA LTD

309 HOE STREET,LONDON,E17 9BG

Number:11406482
Status:ACTIVE
Category:Private Limited Company

DNA PROPERTIES LTD.

13 GREENHILL,BROMSGROVE,B60 1BJ

Number:04445184
Status:ACTIVE
Category:Private Limited Company

GO RELO LTD

1 VICARAGE LANE,LONDON,E15 4HF

Number:10129821
Status:ACTIVE
Category:Private Limited Company

HEREFORD RD LTD

FLAT 3 42 HEREFORD ROAD,LONDON,W2 5AJ

Number:07439252
Status:ACTIVE
Category:Private Limited Company

PARFIGROUP UK LIMITED

THE CORNER HOUSE,AYLESFORD,ME20 7BG

Number:10893462
Status:ACTIVE
Category:Private Limited Company

SUTTON DINING LTD

358 BIRMINGHAM ROAD,BIRMINGHAM,B72 1YH

Number:11031971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source