KHL (GOWER) LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-30 => 2023-07-31
2022-10-31 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-10-28 update statutory_documents PREVEXT FROM 30/10/2021 TO 31/10/2021
2022-08-07 update accounts_next_due_date 2022-07-30 => 2022-10-30
2022-05-17 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-17 update statutory_documents ADOPT ARTICLES 07/01/2022
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL STEVENS
2022-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA ELIZABETH JOSLIN
2022-05-11 update statutory_documents CESSATION OF ANNA GAYNOR STEVENS AS A PSC
2022-05-11 update statutory_documents CESSATION OF PAUL SPENCER STEVENS AS A PSC
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-30 => 2022-07-30
2021-10-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-07-30 => 2021-10-30
2021-07-07 update account_category null => MICRO ENTITY
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-30 => 2021-07-30
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-10-30
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES
2020-02-07 update num_mort_charges 1 => 3
2020-02-07 update num_mort_outstanding 1 => 2
2020-02-07 update num_mort_satisfied 0 => 1
2020-01-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058058540002
2020-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058058540003
2019-08-07 update account_category TOTAL EXEMPTION FULL => null
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-30 => 2020-07-30
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LARA ELIZABETH STEVENS / 12/05/2012
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES
2018-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2016-04-30 => 2017-10-31
2018-12-07 update accounts_next_due_date 2018-10-24 => 2019-07-30
2018-11-14 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-08-08 update account_ref_day 31 => 30
2018-08-08 update accounts_next_due_date 2018-07-31 => 2018-10-24
2018-07-24 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2018-03-07 update account_ref_day 30 => 31
2018-03-07 update account_ref_month 4 => 10
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-07-31
2018-01-31 update statutory_documents PREVEXT FROM 30/04/2017 TO 31/10/2017
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA GAYNOR STEVENS
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SPENCER STEVENS
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-04 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LARA ELIZABETH STEVENS / 12/05/2012
2016-06-08 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-08 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-31 update statutory_documents 04/05/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-05 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-08 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-07 update accounts_next_due_date 2015-02-28 => 2016-01-31
2015-05-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2015-05-07 update statutory_documents 04/05/15 FULL LIST
2015-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPENCER STEVENS / 10/04/2015
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPENCER STEVENS / 08/04/2015
2015-04-07 update accounts_next_due_date 2015-01-31 => 2015-02-28
2015-04-07 update company_status Active - Proposal to Strike off => Active
2015-04-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2015-03-05 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-03-05 update statutory_documents 04/05/14 FULL LIST
2015-03-05 update statutory_documents COMPANY RESTORED ON 05/03/2015
2014-12-23 update statutory_documents STRUCK OFF AND DISSOLVED
2014-09-09 update statutory_documents FIRST GAZETTE
2014-09-07 update company_status Active => Active - Proposal to Strike off
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-11-07 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-11-07 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-10-02 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-01 update statutory_documents 04/05/13 FULL LIST
2013-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA GAYNOR STEVENS / 30/09/2013
2013-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LARA ELIZABETH STEVENS / 30/09/2013
2013-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPENCER STEVENS / 30/09/2013
2013-09-10 update statutory_documents FIRST GAZETTE
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2012-09-11 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 04/05/12 FULL LIST
2011-11-29 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 04/05/11 FULL LIST
2010-11-26 update statutory_documents CURRSHO FROM 31/05/2011 TO 30/04/2011
2010-09-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 04/05/10 FULL LIST
2009-10-12 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVENS / 03/05/2009
2009-07-27 update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-03 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2009 FROM FURZE BANK 34 HANOVER STREET SWANSEA WEST GLAM SA1 6BA
2009-02-03 update statutory_documents FIRST GAZETTE
2009-01-29 update statutory_documents DISS40 (DISS40(SOAD))
2009-01-28 update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2007-09-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-27 update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/06 FROM: FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA
2006-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-08 update statutory_documents DIRECTOR RESIGNED
2006-05-08 update statutory_documents SECRETARY RESIGNED
2006-05-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION