GORDON CHARLES RECRUITMENT LIMITED
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Final Gazette dissolved following liquidation |
30/04/2430 April 2024 | Return of final meeting in a members' voluntary winding up |
12/09/2312 September 2023 | Termination of appointment of Nicholas Charles Tiplady as a director on 2023-09-12 |
03/07/233 July 2023 | Declaration of solvency |
03/07/233 July 2023 | Registered office address changed from 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8EB to 47-49 Green Lane Northwood Middlesex HA6 3AE on 2023-07-03 |
03/07/233 July 2023 | Appointment of a voluntary liquidator |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Resolutions |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
01/11/211 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/04/2127 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES TIPLADY / 09/07/2019 |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES TIPLADY / 09/07/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
09/05/189 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/06/166 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MARGOT ELAINE GORDON |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 1 & 2 STUDLEY COURT MEWS STUDLEY COURT, GUILDFORD ROAD CHOBHAM WOKING SURREY GU24 8ED |
20/10/1420 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
13/08/1413 August 2014 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE COURTYARD HIGH STREET CHOBHAM SURREY GU24 8AF |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES TIPLADY / 07/10/2013 |
31/10/1331 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/12/1213 December 2012 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O THB THE COURTYARD, HIGH STREET CHOBHAM WOKING SURREY GU24 8AF UNITED KINGDOM |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY, FINSBURY CIRCUS LONDON EC2M 5QQ ENGLAND |
12/11/1212 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES TIPLADY / 02/04/2012 |
11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES TIPLADY / 02/04/2012 |
14/10/1114 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
18/03/1118 March 2011 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 457 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PH UNITED KINGDOM |
07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GORDON CHARLES RECRUITMENT LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company