GOWAN CLOSE MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 05639529 |
Category | |
Incorporated | 29 Nov 2005 |
Age | 18 years, 5 months, 4 days |
Jurisdiction | England 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
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
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
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
Notification of a person with significant control statement
Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary karen cowgill
Documents
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
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed andrew swanson
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed catherine elizabeth thundercloud
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed nicola joy jones
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed joanna parry
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director charles robinson
Documents
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
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/11/08
Documents
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
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/11/07
Documents
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
Legacy
Date: 07 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/11/06
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
309 HOE STREET,LONDON,E17 9BG
Number: | 11406482 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GREENHILL,BROMSGROVE,B60 1BJ
Number: | 04445184 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,LONDON,E15 4HF
Number: | 10129821 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 42 HEREFORD ROAD,LONDON,W2 5AJ
Number: | 07439252 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNER HOUSE,AYLESFORD,ME20 7BG
Number: | 10893462 |
Status: | ACTIVE |
Category: | Private Limited Company |
358 BIRMINGHAM ROAD,BIRMINGHAM,B72 1YH
Number: | 11031971 |
Status: | ACTIVE |
Category: | Private Limited Company |