GORDON DALE HOLDINGS LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewRegistration of charge 094194050003, created on 2025-07-11

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Cessation of The Estate of Phyllis Bundy (Deceased) as a person with significant control on 2022-12-19

View Document

02/06/232 June 2023 Registration of charge 094194050002, created on 2023-05-22

View Document

23/02/2323 February 2023 Change of details for Gillian Lesley Crickmay as a person with significant control on 2022-12-19

View Document

23/02/2323 February 2023 Satisfaction of charge 094194050001 in full

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

16/02/2216 February 2022 Change of details for Phyllis Bundy as a person with significant control on 2022-01-13

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/03/219 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / GILES ARUNDEL CRICKMAY / 17/06/2019

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / GILES ARUNDEL CRICKMAY / 17/06/2019

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / EMMA LOUISE CRICKMAY / 17/06/2019

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / GILLIAN LESLEY CRICKMAY / 17/06/2019

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / PHYLLIS BUNDY / 17/06/2019

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE CRICKMAY / 17/06/2019

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/06/208 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094194050001

View Document

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 4TH FLOOR, 7 - 10 CHANDOS STREET LONDON W1G 9DQ ENGLAND

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHYLLIS BUNDY

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / EMMA LOUISE CRICKMAY / 15/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / GILLIAN LESLEY CRICKMAY / 15/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / GILES ARUNDEL CRICKMAY / 15/02/2019

View Document

28/02/1928 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/02/1926 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 401000

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

05/12/185 December 2018 ADOPT ARTICLES 27/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 DIRECTOR APPOINTED EMMA LOUISE CRICKMAY

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / EMMA LOUISE CRICKMAY / 01/12/2017

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILES ARUNDEL CRICKMAY / 24/02/2015

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILES ARUNDEL CRICKMAY / 01/12/2016

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILES ARUNDEL CRICKMAY / 01/12/2016

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

10/05/1710 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1710 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/02/1623 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 CURRSHO FROM 28/02/2016 TO 30/11/2015

View Document

27/08/1527 August 2015 16/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

07/05/157 May 2015 DIRECTOR APPOINTED GILES CRICKMAY

View Document

07/05/157 May 2015 DIRECTOR APPOINTED GILLIAN LESLEY CRICKMAY

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CRICKMAY

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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