- Company Overview for GORDON ROAD MANAGEMENT LIMITED (02183465)
- Filing history for GORDON ROAD MANAGEMENT LIMITED (02183465)
- People for GORDON ROAD MANAGEMENT LIMITED (02183465)
- More for GORDON ROAD MANAGEMENT LIMITED (02183465)
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) |
---|---|---|---|
14 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2011 | |
14 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 | |
13 Aug 2014 | TM01 | Termination of appointment of Peter Anthony Woodcock as a director on 13 August 2014 | |
02 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
18 Jan 2014 | CH04 | Secretary's details changed for Merlin Estates Limited on 9 December 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ England on 10 January 2014 | |
10 Jan 2014 | AD01 | Registered office address changed from 18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England on 10 January 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Jean Thomson as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL on 11 December 2013 | |
07 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
17 Apr 2013 | TM01 | Termination of appointment of Ian Wilder as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | TM01 | Termination of appointment of Sarah Key as a director | |
05 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
05 May 2011 | CH01 | Director's details changed for Mr Peter Anthony Woodcock on 5 May 2011 | |
05 May 2011 | CH01 | Director's details changed for Sarah Louise Key on 5 May 2011 | |
05 May 2011 | CH01 | Director's details changed for Elspeth Jane Alexander on 5 May 2011 | |
08 Apr 2011 | AP04 | Appointment of Merlin Estates Limited as a secretary | |
08 Apr 2011 | TM02 | Termination of appointment of Merlin Company Secretaries Limited as a secretary | |
08 Apr 2011 | AD01 | Registered office address changed from 29 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG on 8 April 2011 | |
24 Jan 2011 | AAMD | Amended accounts made up to 31 March 2010 |