RICHARD GOWAN CONSULTING LIMITED - History of Changes


DateDescription
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-21 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-27 insert address Elim House. Mylor Downs residential new build 26 Church Road, Padstow
2022-03-27 insert alias Richard Gowan
2022-03-27 insert alias Richard Gowan Consulting
2022-03-27 insert person Edward Hain
2022-02-05 delete address Elim House. Mylor Downs residential new build 26 Church Road, Padstow
2022-02-05 delete alias Richard Gowan
2022-02-05 delete alias Richard Gowan Consulting
2022-02-05 delete person Edward Hain
2021-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-09-21 insert address Elim House. Mylor Downs residential new build 26 Church Road, Padstow
2021-09-21 insert alias Richard Gowan
2021-09-21 insert alias Richard Gowan Consulting
2021-09-21 insert person Edward Hain
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-08 delete address Elim House. Mylor Downs residential new build 26 Church Road, Padstow
2021-06-08 delete alias Richard Gowan
2021-06-08 delete alias Richard Gowan Consulting
2021-06-08 delete person Edward Hain
2021-06-04 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-11 delete source_ip 70.33.241.170
2021-04-11 insert address Elim House. Mylor Downs residential new build 26 Church Road, Padstow
2021-04-11 insert alias Richard Gowan
2021-04-11 insert alias Richard Gowan Consulting
2021-04-11 insert person Edward Hain
2021-04-11 insert source_ip 64.34.156.157
2021-02-15 delete address Elim House. Mylor Downs residential new build 26 Church Road, Padstow
2021-02-15 delete alias Richard Gowan
2021-02-15 delete alias Richard Gowan Consulting
2021-02-15 delete person Edward Hain
2021-01-14 insert address Elim House. Mylor Downs residential new build 26 Church Road, Padstow
2021-01-14 insert alias Richard Gowan
2021-01-14 insert alias Richard Gowan Consulting
2021-01-14 insert person Edward Hain
2020-10-30 delete address 5 BANK SQUARE ST. JUST PENZANCE CORNWALL ENGLAND TR19 7HH
2020-10-30 insert address BANK HOUSE BANK SQUARE ST. JUST PENZANCE CORNWALL ENGLAND TR19 7HH
2020-10-30 update registered_address
2020-10-06 update description
2020-10-01 update statutory_documents SAIL ADDRESS CHANGED FROM: 5 BANK SQUARE ST. JUST PENZANCE CORNWALL TR19 7HH ENGLAND
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-09-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2020-08-08 delete address Elim House. Mylor Downs residential new build 26 Church Road, Padstow
2020-08-08 delete alias Richard Gowan
2020-08-08 delete alias Richard Gowan Consulting
2020-08-08 delete person Edward Hain
2020-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 5 BANK SQUARE ST. JUST PENZANCE CORNWALL TR19 7HH ENGLAND
2020-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GOWAN / 01/06/2018
2020-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GOWAN / 01/06/2018
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077915730001
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-03 delete person David Cunnington
2020-05-03 insert person Caroline Gill
2020-05-03 insert person Mel Smith
2020-05-03 update person_title Matt Taylor: Engineer; since Engineer => Structural Engineer Winter 2018
2020-05-03 update person_title Patrick Mahon: Engineer; CONSULTING, POOLE; since Engineer => CONSULTING, POOLE; Structural Engineer Winter 2014
2020-04-28 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES GOWAN / 05/05/2018
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-02 insert person Matt Taylor MEng
2018-10-07 delete address 10 BOSWEDDEN ROAD ST. JUST PENZANCE CORNWALL TR19 7JR
2018-10-07 insert address 5 BANK SQUARE ST. JUST PENZANCE CORNWALL ENGLAND TR19 7HH
2018-10-07 update registered_address
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 10 BOSWEDDEN ROAD ST. JUST PENZANCE CORNWALL TR19 7JR
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-26 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-16 delete person Gail Edwards
2018-03-16 insert person Mel Smith
2017-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-02 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-16 insert address Elim House. Mylor Downs residential new build 26 Church Road, Padstow
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-13 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-29 => 2015-09-30
2015-11-08 update returns_next_due_date 2015-10-27 => 2016-10-28
2015-10-05 update statutory_documents SAIL ADDRESS CREATED
2015-10-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-10-05 update statutory_documents 30/09/15 FULL LIST
2015-07-16 update person_title David Cunnington: Consultant 10th September, 2012 => since Consultant; Consultant
2015-07-16 update person_title Gail Edwards: Office Manager 5th November, 2013 => since Office Manager; Secretary / PA / Accounts & More Office Manager
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-28 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-16 insert person Patrick Mahon
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-10 update statutory_documents 29/09/14 FULL LIST
2014-04-16 insert address 26 Church Road, Padstow residential alterations and extensions Tamarisk, St Ives
2014-04-16 insert person Edward Hain
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-11 update website_status IndexPageFetchError => OK
2014-03-11 delete office_emails of..@richardgowan.co.uk
2014-03-11 delete address First Floor Offices. 5 Bank Square. St Just-in-Penwith. Penzance. Cornwall. TR19 7HH
2014-03-11 delete contact_pages_linkeddomain google.co.uk
2014-03-11 delete contact_pages_linkeddomain linkedin.com
2014-03-11 delete email of..@richardgowan.co.uk
2014-03-11 delete index_pages_linkeddomain linkedin.com
2014-03-11 delete registration_number 07791573
2014-03-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-05 update website_status OK => IndexPageFetchError
2013-12-05 delete address 10 Boswedden Road, St Just in Penwith, Cornwall, TR19 7JR
2013-12-05 delete address 10 Boswedden Road. St Just-in-Penwith. Penzance. Cornwall. TR19 7JR
2013-12-05 delete phone 01736 785 924
2013-12-05 insert address First Floor Offices, 5 Bank Square, St Just, Cornwall TR19 7HH
2013-12-05 insert address First Floor Offices. 5 Bank Square. St Just-in-Penwith. Penzance. Cornwall. TR19 7HH
2013-12-05 insert phone 01736 78 58 29
2013-12-05 update primary_contact 10 Boswedden Road. St Just-in-Penwith. Penzance. Cornwall. TR19 7JR => First Floor Offices. 5 Bank Square. St Just-in-Penwith. Penzance. Cornwall. TR19 7HH
2013-11-07 delete address 10 BOSWEDDEN ROAD ST. JUST PENZANCE CORNWALL UNITED KINGDOM TR19 7JR
2013-11-07 insert address 10 BOSWEDDEN ROAD ST. JUST PENZANCE CORNWALL TR19 7JR
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-12 update statutory_documents 29/09/13 FULL LIST
2013-07-05 insert general_emails he..@richardgowan.co.uk
2013-07-05 delete phone 07930 400645
2013-07-05 insert email he..@richardgowan.co.uk
2013-07-05 insert index_pages_linkeddomain linkedin.com
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-29 => 2014-06-30
2013-06-23 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-23 update returns_last_madeup_date null => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-03-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-08 update statutory_documents 29/09/12 FULL LIST
2011-09-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION