CHRISTOPHER GOW ENTERPRISES LIMITED: Filings
Overview
Company Name | CHRISTOPHER GOW ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02804586 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CHRISTOPHER GOW ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Director's details changed for Mrs Anh Quynh Lam on Feb 03, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Anh Quynh Lam on Feb 03, 2021 | 2 pages | CH01 | ||
Registered office address changed from 3 Weavers Lane Bramhall Stockport SK7 2DE England to 452 Manchester Road Stockport SK4 5DL on Mar 03, 2021 | 1 pages | AD01 | ||
Registered office address changed from 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL to 3 Weavers Lane Bramhall Stockport SK7 2DE on Mar 03, 2021 | 1 pages | AD01 | ||
Registered office address changed from 4 Greek Street Booth Ainsworth Llp Alpha House Stockport SK3 8AB England to 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL on Dec 04, 2020 | 2 pages | AD01 | ||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||
Notification of Anh Quynh Lam as a person with significant control on May 25, 2018 | 2 pages | PSC01 | ||
Notification of Andrew Carroll as a person with significant control on May 25, 2018 | 2 pages | PSC01 | ||
Cessation of Christopher Gow as a person with significant control on May 25, 2018 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Termination of appointment of Christopher Michael Harper Gow as a director on Nov 01, 2018 | 1 pages | TM01 | ||
Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ to 4 Greek Street Booth Ainsworth Llp Alpha House Stockport SK3 8AB on Jul 25, 2018 | 1 pages | AD01 | ||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0