Download leads from Nexok and grow your business. Find out more

Gordon House (Sunningdale) Management Company Limited

Documents

Total Documents138
Total Pages679

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off
6 September 2011Final Gazette dissolved via voluntary strike-off
24 May 2011First Gazette notice for voluntary strike-off
24 May 2011First Gazette notice for voluntary strike-off
11 May 2011Application to strike the company off the register
11 May 2011Application to strike the company off the register
13 December 2010Total exemption small company accounts made up to 31 March 2010
13 December 2010Total exemption small company accounts made up to 31 March 2010
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
9 September 2010Director's details changed
9 September 2010Director's details changed
4 February 2010Appointment of Christopher Francis Ewbank as a director
4 February 2010Appointment of Christopher Francis Ewbank as a director
25 January 2010Resolutions
  • RES13 ‐ Director appointment 18/01/2010
25 January 2010Resolutions
  • RES13 ‐ Director appointment 18/01/2010
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 September 2009Total exemption full accounts made up to 24 March 2009
26 September 2009Total exemption full accounts made up to 24 March 2009
26 August 2009Return made up to 17/08/09; full list of members
26 August 2009Registered office changed on 26/08/2009 from john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE
26 August 2009Return made up to 17/08/09; full list of members
26 August 2009Registered office changed on 26/08/2009 from john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE
28 July 2009Appointment Terminated Secretary mortimer secretaries LIMITED
28 July 2009Appointment terminated secretary mortimer secretaries LIMITED
11 August 2008Total exemption full accounts made up to 24 March 2008
11 August 2008Total exemption full accounts made up to 24 March 2008
28 July 2008Return made up to 26/07/08; full list of members
28 July 2008Return made up to 26/07/08; full list of members
15 January 2008Total exemption full accounts made up to 24 March 2007
15 January 2008Total exemption full accounts made up to 24 March 2007
14 January 2008Director resigned
14 January 2008Director resigned
9 January 2008Director resigned
9 January 2008Director resigned
5 September 2007Return made up to 26/07/07; change of members
5 September 2007Return made up to 26/07/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
7 August 2007New director appointed
7 August 2007New director appointed
18 January 2007Total exemption full accounts made up to 24 March 2006
18 January 2007Total exemption full accounts made up to 24 March 2006
28 December 2006Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
28 December 2006Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
12 September 2006Return made up to 26/07/06; full list of members
12 September 2006Return made up to 26/07/06; full list of members
23 August 2005Total exemption full accounts made up to 24 March 2005
23 August 2005Total exemption full accounts made up to 24 March 2005
8 August 2005Return made up to 26/07/05; full list of members
8 August 2005Return made up to 26/07/05; full list of members
24 February 2005Director resigned
24 February 2005Director resigned
24 January 2005New secretary appointed
24 January 2005New secretary appointed
2 December 2004Registered office changed on 02/12/04 from: 2 gordon house ridgemount road sunningdale berkshire SL5 9RL
2 December 2004Registered office changed on 02/12/04 from: 2 gordon house ridgemount road sunningdale berkshire SL5 9RL
18 October 2004Secretary resigned
18 October 2004Secretary resigned
25 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director resigned
25 August 2004Return made up to 26/07/04; full list of members
9 August 2004Total exemption small company accounts made up to 24 March 2004
9 August 2004Total exemption small company accounts made up to 24 March 2004
2 September 2003Director resigned
2 September 2003Director resigned
1 September 2003Total exemption full accounts made up to 24 March 2003
1 September 2003Total exemption full accounts made up to 24 March 2003
4 August 2003Return made up to 26/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/08/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
4 August 2003Return made up to 26/07/03; full list of members
18 July 2003New secretary appointed
18 July 2003New secretary appointed
20 May 2003New director appointed
20 May 2003New director appointed
9 September 2002Total exemption full accounts made up to 24 March 2002
9 September 2002Total exemption full accounts made up to 24 March 2002
6 September 2002Return made up to 26/07/02; full list of members
6 September 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 January 2002New director appointed
18 January 2002New director appointed
12 October 2001Director resigned
12 October 2001Director resigned
31 August 2001Director resigned
31 August 2001Director resigned
16 August 2001Return made up to 26/07/01; full list of members
16 August 2001Total exemption full accounts made up to 24 March 2001
16 August 2001Total exemption full accounts made up to 24 March 2001
16 August 2001Return made up to 26/07/01; full list of members
7 August 2001Director resigned
7 August 2001Director resigned
29 December 2000Full accounts made up to 24 March 2000
29 December 2000Full accounts made up to 24 March 2000
9 August 2000Return made up to 26/07/00; full list of members
9 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
26 July 1999Return made up to 26/07/99; full list of members
26 July 1999Return made up to 26/07/99; full list of members
23 July 1999Full accounts made up to 24 March 1999
23 July 1999Full accounts made up to 24 March 1999
7 August 1998Full accounts made up to 24 March 1998
7 August 1998Full accounts made up to 24 March 1998
28 July 1998Return made up to 26/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
28 July 1998Return made up to 26/07/98; no change of members
22 May 1998Registered office changed on 22/05/98 from: the old surgery 125 high street odiham hampshire RG29 1LA
22 May 1998Registered office changed on 22/05/98 from: the old surgery 125 high street odiham hampshire RG29 1LA
21 October 1997Full accounts made up to 24 March 1997
21 October 1997Full accounts made up to 24 March 1997
21 October 1997Return made up to 26/07/97; no change of members
21 October 1997Return made up to 26/07/97; no change of members
5 August 1996Return made up to 26/07/96; full list of members
  • 363(287) ‐ Registered office changed on 05/08/96
5 August 1996Return made up to 26/07/96; full list of members
5 August 1996Full accounts made up to 25 March 1996
5 August 1996Full accounts made up to 25 March 1996
25 June 1996Director resigned
25 June 1996Director resigned
25 June 1996New director appointed
2 August 1995Return made up to 26/07/95; no change of members
2 August 1995Return made up to 26/07/95; no change of members
11 July 1995Accounts for a small company made up to 25 March 1995
11 July 1995Accounts for a small company made up to 25 March 1995
1 January 1995A selection of documents registered before 1 January 1995
1 August 1994Return made up to 26/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
29 August 1993Return made up to 26/07/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
22 October 1992Return made up to 26/07/92; no change of members
28 February 1992Return made up to 26/07/91; no change of members
11 May 1990Return made up to 26/07/89; full list of members
11 May 1990Return made up to 26/07/89; full list of members
12 January 1989Return made up to 05/10/88; full list of members
12 January 1989Return made up to 05/10/88; full list of members
5 November 1987Director resigned;new director appointed
5 November 1987Director resigned;new director appointed
30 September 1987Return made up to 10/06/87; full list of members
30 September 1987Return made up to 10/06/87; full list of members
15 October 1986Return made up to 14/08/86; full list of members
15 October 1986Return made up to 14/08/86; full list of members
12 September 1986Return made up to 29/06/80; full list of members
12 September 1986Return made up to 29/06/80; full list of members
22 August 1986Return made up to 27/01/85; full list of members
22 August 1986Return made up to 27/01/85; full list of members
7 November 1953Incorporation
7 November 1953Incorporation
Sign up now to grow your client base. Plans & Pricing