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

108 Gordon Road Management Limited

Documents

Total Documents156
Total Pages646

Filing History

3 November 2023Confirmation statement made on 13 October 2023 with updates
19 May 2023Micro company accounts made up to 31 October 2022
19 October 2022Confirmation statement made on 13 October 2022 with updates
18 May 2022Micro company accounts made up to 31 October 2021
15 October 2021Confirmation statement made on 13 October 2021 with no updates
17 July 2021Micro company accounts made up to 31 October 2020
28 October 2020Confirmation statement made on 13 October 2020 with updates
7 July 2020Micro company accounts made up to 31 October 2019
21 October 2019Confirmation statement made on 13 October 2019 with updates
4 October 2019Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019
3 October 2019Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019
17 June 2019Micro company accounts made up to 31 October 2018
31 May 2019Registered office address changed from C/O C/O, John Mortimer Property Management Limited John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 31 May 2019
22 October 2018Confirmation statement made on 13 October 2018 with updates
24 September 2018Termination of appointment of Tyrone Jay Grewal as a director on 24 September 2018
10 September 2018Termination of appointment of Michael Alan Currell as a director on 17 August 2018
30 May 2018Micro company accounts made up to 31 October 2017
9 November 2017Termination of appointment of Theresa Winkle as a director on 12 October 2017
9 November 2017Termination of appointment of Theresa Winkle as a director on 12 October 2017
24 October 2017Confirmation statement made on 13 October 2017 with updates
24 October 2017Confirmation statement made on 13 October 2017 with updates
31 July 2017Micro company accounts made up to 31 October 2016
31 July 2017Micro company accounts made up to 31 October 2016
26 October 2016Confirmation statement made on 13 October 2016 with updates
26 October 2016Confirmation statement made on 13 October 2016 with updates
24 October 2016Termination of appointment of Claire Elizabeth Hayler as a director on 21 March 2016
24 October 2016Termination of appointment of Claire Elizabeth Hayler as a director on 21 March 2016
9 May 2016Total exemption full accounts made up to 31 October 2015
9 May 2016Total exemption full accounts made up to 31 October 2015
28 April 2016Termination of appointment of Andrew Mcknight as a director on 8 February 2016
28 April 2016Termination of appointment of Andrew Mcknight as a director on 8 February 2016
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12
12 May 2015Total exemption full accounts made up to 31 October 2014
12 May 2015Total exemption full accounts made up to 31 October 2014
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12
14 January 2014Total exemption full accounts made up to 31 October 2013
14 January 2014Total exemption full accounts made up to 31 October 2013
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 12
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 12
1 May 2013Termination of appointment of Deryck Fisher as a director
1 May 2013Termination of appointment of Deryck Fisher as a director
8 February 2013Total exemption full accounts made up to 31 October 2012
8 February 2013Total exemption full accounts made up to 31 October 2012
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
30 March 2012Total exemption full accounts made up to 31 October 2011
30 March 2012Total exemption full accounts made up to 31 October 2011
15 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
15 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
8 March 2011Total exemption full accounts made up to 31 October 2010
8 March 2011Total exemption full accounts made up to 31 October 2010
22 October 2010Annual return made up to 13 October 2010 with a full list of shareholders
22 October 2010Annual return made up to 13 October 2010 with a full list of shareholders
3 February 2010Total exemption full accounts made up to 31 October 2009
3 February 2010Total exemption full accounts made up to 31 October 2009
23 November 2009Director's details changed for Tyrone Jay Grewal on 1 October 2009
23 November 2009Director's details changed for Richard Charles Warner on 1 October 2009
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders
23 November 2009Director's details changed for Andrew Mcknight on 1 October 2009
23 November 2009Director's details changed for Kim Calvin Grant on 1 October 2009
23 November 2009Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009
23 November 2009Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009
23 November 2009Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009
23 November 2009Director's details changed for Michael Alan Currell on 1 October 2009
23 November 2009Director's details changed for Derek William Mulliner on 1 October 2009
23 November 2009Director's details changed for Derek William Mulliner on 1 October 2009
23 November 2009Director's details changed for Kim Calvin Grant on 1 October 2009
23 November 2009Director's details changed for Richard Charles Warner on 1 October 2009
23 November 2009Director's details changed for Theresa Winkle on 1 October 2009
23 November 2009Director's details changed for Theresa Winkle on 1 October 2009
23 November 2009Director's details changed for Claire Elizabeth Hayler on 1 October 2009
23 November 2009Director's details changed for Michael Alan Currell on 1 October 2009
23 November 2009Director's details changed for Kim Calvin Grant on 1 October 2009
23 November 2009Director's details changed for Claire Elizabeth Hayler on 1 October 2009
23 November 2009Director's details changed for Derek William Mulliner on 1 October 2009
23 November 2009Director's details changed for Theresa Winkle on 1 October 2009
23 November 2009Director's details changed for Michael Alan Currell on 1 October 2009
23 November 2009Director's details changed for Tyrone Jay Grewal on 1 October 2009
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders
23 November 2009Director's details changed for Claire Elizabeth Hayler on 1 October 2009
23 November 2009Director's details changed for Andrew Mcknight on 1 October 2009
23 November 2009Director's details changed for Tyrone Jay Grewal on 1 October 2009
23 November 2009Director's details changed for Andrew Mcknight on 1 October 2009
23 November 2009Director's details changed for Richard Charles Warner on 1 October 2009
27 October 2009Appointment of Deryck John Fisher as a director
27 October 2009Appointment of Deryck John Fisher as a director
3 September 2009Appointment terminated director kirsty girard
3 September 2009Appointment terminated director kirsty girard
4 February 2009Total exemption full accounts made up to 31 October 2008
4 February 2009Total exemption full accounts made up to 31 October 2008
23 January 2009Total exemption full accounts made up to 31 October 2007
23 January 2009Total exemption full accounts made up to 31 October 2007
9 December 2008Appointment terminated secretary hml company secretarial services
9 December 2008Return made up to 13/10/08; full list of members
9 December 2008Return made up to 13/10/08; full list of members
9 December 2008Appointment terminated secretary hml company secretarial services
16 October 2008Appointment terminated director mark simpkins
16 October 2008Appointment terminated director mark simpkins
2 October 2008Secretary appointed mortimer secretaries LIMITED
2 October 2008Secretary appointed mortimer secretaries LIMITED
29 September 2008Registered office changed on 29/09/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG
29 September 2008Registered office changed on 29/09/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG
5 December 2007Return made up to 13/10/07; full list of members
5 December 2007Return made up to 13/10/07; full list of members
21 November 2007Secretary resigned
21 November 2007Secretary resigned
25 September 2007New secretary appointed
25 September 2007New secretary appointed
21 September 2007Registered office changed on 21/09/07 from: 19 penrhyn rd kingston upon thames surrey KT1 2BZ
21 September 2007Registered office changed on 21/09/07 from: 19 penrhyn rd kingston upon thames surrey KT1 2BZ
12 September 2007Total exemption full accounts made up to 31 October 2006
12 September 2007Total exemption full accounts made up to 31 October 2006
13 July 2007New director appointed
13 July 2007Director resigned
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New secretary appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007Secretary resigned
13 July 2007New director appointed
13 July 2007Director resigned
13 July 2007New director appointed
13 July 2007Director resigned
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007Director resigned
13 July 2007Secretary resigned
13 July 2007New secretary appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
20 November 2006Return made up to 13/10/06; full list of members
20 November 2006Return made up to 13/10/06; full list of members
7 November 2005Secretary resigned
7 November 2005Director resigned
7 November 2005New secretary appointed
7 November 2005New director appointed
7 November 2005New director appointed
7 November 2005Secretary resigned
7 November 2005Director resigned
7 November 2005New secretary appointed
7 November 2005New director appointed
7 November 2005New director appointed
13 October 2005Incorporation
13 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing