Advanced company searchLink opens in new window

CHARLES GORDON ASSOCIATES LIMITED

Company number 01279733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6,004
29 Sep 2015 AA Full accounts made up to 2 January 2015
16 Sep 2015 CH01 Director's details changed for Ian Paul Keith James on 16 September 2015
05 May 2015 TM01 Termination of appointment of Andrew Luis Gordon as a director on 8 September 2014
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6,004
31 Dec 2014 TM01 Termination of appointment of Richard Michael Howard as a director on 31 December 2014
31 Dec 2014 AP01 Appointment of Ms Elaine Birchall as a director on 31 December 2014
25 Sep 2014 AA Full accounts made up to 3 January 2014
29 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6,004
27 Sep 2013 AA Full accounts made up to 28 December 2012
26 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
26 Apr 2013 CH01 Director's details changed for Mr Richard Michael Howard on 26 April 2013
18 Oct 2012 AP01 Appointment of Mr Stephen Mark Sturgess as a director
18 Oct 2012 TM01 Termination of appointment of Julie Hedley as a director
13 Sep 2012 AA Full accounts made up to 30 December 2011
06 Sep 2012 AP03 Appointment of Mr Arthur Richmond as a secretary
06 Sep 2012 TM02 Termination of appointment of Richard Howard as a secretary
30 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
03 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
21 Sep 2010 AA Accounts for a small company made up to 1 January 2010
14 May 2010 AD01 Registered office address changed from Manderson House 5230 Valiant Court Gloucester Business Park Hucclecote Gloucester Gloucestershire GL3 4FE on 14 May 2010