GORDON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/12/2412 December 2024 Director's details changed for Mr Orazio Decillis on 2024-12-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ORAZIO DECILLIS / 26/04/2019

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MR MD KAYES MAHMUD

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY LINCOLN SECRETARIES LIMITED

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 12 BRIDEWELL PLACE THIRD FLOOR EAST LONDON EC4V 6AP

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD TAYLOR

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ORAZIO DECILLIS

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 23/08/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA BEATRICE D'ASCENZI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GERALD BRIAN TAYLOR / 12/01/2015

View Document

25/09/1425 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 21/08/2014

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1415 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/07/138 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 DIRECTOR APPOINTED MR GERALD BRIAN TAYLOR

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOMENICO SCARFO

View Document

16/04/1316 April 2013 CORPORATE SECRETARY APPOINTED LINCOLN SECRETARIES LIMITED

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 42 COPPERFIELD STREET LONDON SE1 0DY

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY BANKSIDE CORPORATE SERVICES LIMITED

View Document

08/07/098 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/02/0911 February 2009 DISS40 (DISS40(SOAD))

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR COPPERFIELD CORPORATE MANAGEMENT LIMITED

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

02/09/082 September 2008 DIRECTOR APPOINTED DOMENICO SCARFO

View Document

30/06/0830 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DELIVERY EXT'D 3 MTH 30/06/03

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 80 BROOK STREET MAYFAIR LONDON W1K 5DD

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 19 HANOVER SQUARE LONDON W1R 9DA

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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