Advanced company searchLink opens in new window

ALAN GORDON HOLDINGS LIMITED

Company number 07203635

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)
16 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
16 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
01 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
11 Mar 2019 PSC02 Notification of Pexion Limited as a person with significant control on 1 March 2019
11 Mar 2019 PSC07 Cessation of Lynne Lavin as a person with significant control on 1 March 2019
11 Mar 2019 PSC07 Cessation of Wendy Waterworth as a person with significant control on 1 March 2019
11 Mar 2019 AD01 Registered office address changed from George Street Works George Street Chorley Lancashire PR7 2BE to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 11 March 2019
11 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
11 Mar 2019 MR01 Registration of charge 072036350001, created on 1 March 2019
08 Mar 2019 AP01 Appointment of Mr David James Brindle as a director on 1 March 2019
08 Mar 2019 AP01 Appointment of Mr Darren James Turner as a director on 1 March 2019
08 Mar 2019 TM01 Termination of appointment of Wendy Waterworth as a director on 1 March 2019
08 Mar 2019 TM01 Termination of appointment of Lynne Lavin as a director on 1 March 2019
31 Dec 2018 AA Micro company accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
05 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
07 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
19 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
29 May 2014 AD01 Registered office address changed from Sumner House St Thomass Road Chorley Lancashire PR7 1HP on 29 May 2014