Advanced company searchLink opens in new window

GORE MANAGEMENT LIMITED

Company number 08753244

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)
28 May 2024 AA Micro company accounts made up to 31 October 2023
27 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
02 Feb 2023 AA Micro company accounts made up to 31 October 2022
10 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
02 Dec 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 October 2020
11 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 October 2018
16 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 31 October 2017
20 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
25 Jan 2017 AA Micro company accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
19 Jul 2016 AD01 Registered office address changed from 68 Chatsworth Gardens London W3 9LW to 71a Mortlake High Street London SW14 8HL on 19 July 2016
28 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
09 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
29 Oct 2014 CH01 Director's details changed for Mr Charles Christopher Hartstonge on 1 July 2014
13 May 2014 AD01 Registered office address changed from 26 Langley Avenue Surbiton KT6 6QW England on 13 May 2014
16 Nov 2013 CH01 Director's details changed for Mr Chris Hartstonge on 15 November 2013
29 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-29
  • GBP 1