Advanced company searchLink opens in new window

GORDON ROAD MANAGEMENT LIMITED

Company number 02183465

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)
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
  • GBP 220
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