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 - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
17/01/2517 January 2025 | Satisfaction of charge 039489730006 in full |
17/01/2517 January 2025 | Satisfaction of charge 039489730007 in full |
17/01/2517 January 2025 | Satisfaction of charge 039489730005 in full |
28/11/2428 November 2024 | Registration of charge 039489730010, created on 2024-11-26 |
26/11/2426 November 2024 | Registration of charge 039489730009, created on 2024-11-26 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
17/09/2417 September 2024 | Registration of charge 039489730008, created on 2024-09-16 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/12/2327 December 2023 | Accounts for a small company made up to 2023-01-31 |
16/06/2316 June 2023 | Cessation of Arran James Stuart Gordon as a person with significant control on 2019-12-10 |
15/06/2315 June 2023 | Cessation of Ross Callum Gordon as a person with significant control on 2019-12-10 |
15/06/2315 June 2023 | Cessation of Grant Fergus Gordon as a person with significant control on 2019-12-10 |
15/06/2315 June 2023 | Notification of Gordon Group Ltd as a person with significant control on 2019-12-10 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
05/11/215 November 2021 | Second filing of Confirmation Statement dated 2020-02-10 |
26/10/2126 October 2021 | Full accounts made up to 2021-01-31 |
11/10/2111 October 2021 | Appointment of Mr Alex Paul Ingham as a director on 2021-10-11 |
10/02/2010 February 2020 | Confirmation statement made on 2020-02-10 with no updates |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 039489730005 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/07/1824 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/06/1723 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/03/1621 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/05/1513 May 2015 | PREVEXT FROM 30/09/2014 TO 31/01/2015 |
20/04/1520 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/07/149 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/04/1417 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
08/04/148 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039489730004 |
28/03/1428 March 2014 | DIRECTOR APPOINTED MR GRANT FERGUS GORDON |
13/03/1413 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039489730003 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
02/09/132 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039489730002 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ARRAN JAMES STUART GORDON / 17/03/2012 |
11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS CALUM GORDON / 17/03/2012 |
11/04/1311 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / ROSS CALUM GORDON / 17/03/2012 |
11/04/1311 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ARRAN JAMES STUART GORDON / 26/04/2012 |
26/04/1226 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS CALUM GORDON / 26/04/2012 |
02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 21 LODGE LANE GRAYS ESSEX RM17 5RY |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/04/1114 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/04/1020 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
30/05/0930 May 2009 | CURREXT FROM 31/03/2009 TO 30/09/2009 |
03/04/093 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0627 April 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/04/0621 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/06/053 June 2005 | RETURN MADE UP TO 16/03/05; NO CHANGE OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/01/0323 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
01/05/021 May 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
16/10/0116 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/012 May 2001 | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
18/05/0018 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0018 May 2000 | NEW DIRECTOR APPOINTED |
18/05/0018 May 2000 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
16/03/0016 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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