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)
03 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
14 Apr 2012 CH01 Director's details changed for Wendy Waterworth on 25 March 2012
28 Oct 2011 AA Accounts for a dormant company made up to 30 April 2011
16 Jun 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
05 Jan 2011 AP01 Appointment of Lynne Lavin as a director
05 Jan 2011 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011
05 Jan 2011 AP01 Appointment of Wendy Waterworth as a director
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 6 December 2010
  • GBP 2
05 Jan 2011 TM01 Termination of appointment of Stuart Scott-Goldstone as a director
05 Jan 2011 AD01 Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 5 January 2011
23 Nov 2010 CERTNM Company name changed groco 343 LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
23 Nov 2010 CONNOT Change of name notice
25 Mar 2010 NEWINC Incorporation