G.F. GORDON (PLANT HIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

17/01/2517 January 2025 Satisfaction of charge 039489730006 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 039489730007 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 039489730005 in full

View Document

28/11/2428 November 2024 Registration of charge 039489730010, created on 2024-11-26

View Document

26/11/2426 November 2024 Registration of charge 039489730009, created on 2024-11-26

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/09/2417 September 2024 Registration of charge 039489730008, created on 2024-09-16

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/12/2327 December 2023 Accounts for a small company made up to 2023-01-31

View Document

16/06/2316 June 2023 Cessation of Arran James Stuart Gordon as a person with significant control on 2019-12-10

View Document

15/06/2315 June 2023 Cessation of Ross Callum Gordon as a person with significant control on 2019-12-10

View Document

15/06/2315 June 2023 Cessation of Grant Fergus Gordon as a person with significant control on 2019-12-10

View Document

15/06/2315 June 2023 Notification of Gordon Group Ltd as a person with significant control on 2019-12-10

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

05/11/215 November 2021 Second filing of Confirmation Statement dated 2020-02-10

View Document

26/10/2126 October 2021 Full accounts made up to 2021-01-31

View Document

11/10/2111 October 2021 Appointment of Mr Alex Paul Ingham as a director on 2021-10-11

View Document

10/02/2010 February 2020 Confirmation statement made on 2020-02-10 with no updates

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039489730005

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/07/1824 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/06/1723 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/05/1513 May 2015 PREVEXT FROM 30/09/2014 TO 31/01/2015

View Document

20/04/1520 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1417 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039489730004

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR GRANT FERGUS GORDON

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039489730003

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039489730002

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARRAN JAMES STUART GORDON / 17/03/2012

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CALUM GORDON / 17/03/2012

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSS CALUM GORDON / 17/03/2012

View Document

11/04/1311 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARRAN JAMES STUART GORDON / 26/04/2012

View Document

26/04/1226 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CALUM GORDON / 26/04/2012

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 21 LODGE LANE GRAYS ESSEX RM17 5RY

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/04/1114 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/05/0930 May 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 RETURN MADE UP TO 16/03/05; NO CHANGE OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

16/03/0016 March 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