- Company Overview for GORDANO PROPERTY SERVICES LTD (10791604)
- Filing history for GORDANO PROPERTY SERVICES LTD (10791604)
- People for GORDANO PROPERTY SERVICES LTD (10791604)
- More for GORDANO PROPERTY SERVICES LTD (10791604)
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) |
---|---|---|---|
17 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
17 Sep 2021 | AD01 | Registered office address changed from Tickton Lodge 8 Bellevue Road Clevedon Somerset BS21 7NR to 17 Clevedon Road Clevedon Road Portishead Bristol BS20 6TF on 17 September 2021 | |
24 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
21 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from 34 Marine Parade Pill Bristol BS20 0BL England to Tickton Lodge 8 Bellevue Road Clevedon Somerset BS21 7NR on 5 June 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
01 Apr 2020 | AA | Micro company accounts made up to 31 May 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | AA | Micro company accounts made up to 31 May 2018 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
02 Jun 2017 | CH01 | Director's details changed for Mr Peter Berry on 26 May 2017 | |
26 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-26
|