GORDON COURT RYDE (MANAGEMENT COMPANY) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR RONALD ALLEN COSHELL

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DALY

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PORTER

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY PORTER

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR MOIRA CORBETT

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 4 THE COURTYARD ASHENGROVE FARM CALBOURNE NEWPORT ISLE OF WIGHT PO30 4HU UNITED KINGDOM

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MRS REBECCA BLAKE

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD BARNES

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 30 BONNY WOOD ROAD HASSOCKS WEST SUSSEX BN6 8HR

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/03/118 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR DOREEN PRYSGONSKI

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PORTER / 31/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ESTELLE CORBETT / 31/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL DALY / 31/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANK ALLEN BARNES / 31/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR IAN HAYWARD / 31/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN PRYSGONSKI / 31/10/2009

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/03/099 March 2009 DIRECTOR APPOINTED DOREEN PRYSGONSKI

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR KOREN LOWTHER

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/04/0515 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 RETURN MADE UP TO 07/02/04; CHANGE OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: FLAT 5 GORDON COURT 12/14 PLAYER STREET RYDE ISLE OF WIGHT PO33 2JB

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: FLAT 4 GORDON COURT 12/14 PLAYER STREET RYDE ISLE OF WIGHT PO33 2JB

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 EXEMPTION FROM APPOINTING AUDITORS 15/01/97

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/03/966 March 1996 EXEMPTION FROM APPOINTING AUDITORS 01/02/96

View Document

06/03/966 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 EXEMPTION FROM APPOINTING AUDITORS 16/03/94

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 EXEMPTION FROM APPOINTING AUDITORS 16/03/94

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 07/02/94; CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94

View Document

09/02/949 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

09/02/949 February 1994 EXEMPTION FROM APPOINTING AUDITORS 27/01/93

View Document

10/03/9310 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/02/9311 February 1993 EXEMPTION FROM APPOINTING AUDITORS 25/03/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 EXEMPTION FROM APPOINTING AUDITORS 25/03/92

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/02/9125 February 1991 EXEMPTION FROM APPOINTING AUDITORS 30/01/91

View Document

22/03/9022 March 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/03/9022 March 1990 EXEMPTION FROM APPOINTING AUDITORS 24/01/90

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: 218A HIGH STREET UCKFIELD EAST SUSSEX. TN22 1RE

View Document

23/09/8823 September 1988 ALTER MEM AND ARTS 070988

View Document

21/09/8821 September 1988 COMPANY NAME CHANGED PLUGFLEET LIMITED CERTIFICATE ISSUED ON 22/09/88

View Document

16/09/8816 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information