GOWER RESOURCE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | Confirmation statement made on 2024-07-28 with no updates |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
19/03/2419 March 2024 | Termination of appointment of John Arnold Evans as a director on 2023-09-15 |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Confirmation statement made on 2023-07-28 with no updates |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | Director's details changed for Mr John Arnold Evans on 2023-07-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CURRSHO FROM 31/07/2020 TO 30/06/2020 |
22/04/2022 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | DIRECTOR APPOINTED MR JAMIE YNER BENEDICT BURGES LUMSDEN |
16/04/2016 April 2020 | DIRECTOR APPOINTED MR DAVID REYNOLDS |
16/04/2016 April 2020 | DIRECTOR APPOINTED MRS LUCIE BURGES LUMSDEN |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
31/10/1931 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUSCRIPTI LIMITED |
31/10/1931 October 2019 | CESSATION OF JOHN ARNOLD EVANS AS A PSC |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 20 DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1TT |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/04/1730 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
27/09/1527 September 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/07/1428 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company