- Company Overview for GOWER HEALTHCARE LIMITED (06959466)
- Filing history for GOWER HEALTHCARE LIMITED (06959466)
- People for GOWER HEALTHCARE LIMITED (06959466)
- Charges for GOWER HEALTHCARE LIMITED (06959466)
- More for GOWER HEALTHCARE LIMITED (06959466)
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) |
---|---|---|---|
18 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
23 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
23 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
23 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
26 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
20 Jul 2023 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
19 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
19 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
19 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
19 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
14 Sep 2022 | AD01 | Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Bassett Court, Loake Close Grange Park Northampton NN4 5EZ on 14 September 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
23 Nov 2021 | TM01 | Termination of appointment of Alison Walker as a director on 1 November 2021 | |
23 Nov 2021 | AP01 | Appointment of Miss Catherine Brady as a director on 1 November 2021 | |
23 Nov 2021 | TM02 | Termination of appointment of Geraint Jones as a secretary on 1 November 2021 | |
23 Nov 2021 | AP01 | Appointment of Mrs Dawn Farrell as a director on 1 November 2021 | |
23 Nov 2021 | AP01 | Appointment of Mr Shalin Mehra as a director on 1 November 2021 | |
23 Nov 2021 | PSC07 | Cessation of Alison Walker as a person with significant control on 1 November 2021 | |
23 Nov 2021 | PSC07 | Cessation of Geraint Jones as a person with significant control on 1 November 2021 | |
23 Nov 2021 | PSC02 | Notification of Rodericks Dental Limited as a person with significant control on 1 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW Wales to 15 Loake Close Grange Park Northampton NN4 5EZ on 23 November 2021 | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Suite F15 the Business Centre Cardiff House, Cardiff Road Barry CF63 2AW Wales to Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW on 2 November 2020 |