Advanced company searchLink opens in new window

GORDLETON INDUSTRIAL PARK (MANAGEMENT) LIMITED

Company number 01633858

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)
01 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
27 Feb 2024 AP01 Appointment of Mr Geoffrey Bryan Walker as a director on 27 February 2024
28 Jun 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 TM01 Termination of appointment of Leon Adrian Crouch as a director on 6 April 2021
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
23 Oct 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 AP04 Appointment of Pegasus Property Management (New Forest) Ltd as a secretary on 1 December 2019
31 Mar 2020 TM02 Termination of appointment of Sullivan Lawford Ltd as a secretary on 1 December 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Oct 2019 AD01 Registered office address changed from C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton BH25 6DE England to C/O Shakers Place Vaggs Lane Hordle Lymington SO41 0FP on 11 October 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Stephen William Briggs as a director on 3 April 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 TM01 Termination of appointment of Peter Michael Cooper as a director on 18 November 2016
18 Nov 2016 AP04 Appointment of Sullivan Lawford Ltd as a secretary on 18 November 2016
18 Nov 2016 TM02 Termination of appointment of Andrew David Peck as a secretary on 18 November 2016