GORDON FLETCHER & SONS LIMITED
Status | ACTIVE |
Company No. | 08589247 |
Category | Private Limited Company |
Incorporated | 28 Jun 2013 |
Age | 10 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GORDON FLETCHER & SONS LIMITED is an active private limited company with number 08589247. It was incorporated 10 years, 11 months, 2 days ago, on 28 June 2013. The company address is Cumberland Court Cumberland Court, Nottingham, NG1 6HH, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-05-15
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Change account reference date company current shortened
Date: 13 Jun 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2024-05-15
Documents
Change account reference date company previous shortened
Date: 12 Jun 2023
Action Date: 15 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2023-05-15
Documents
Resolution
Date: 24 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 17 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Hector Fraser
Appointment date: 2023-05-15
Documents
Cessation of a person with significant control
Date: 17 May 2023
Action Date: 15 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-15
Psc name: Colin Andrew Fletcher
Documents
Cessation of a person with significant control
Date: 17 May 2023
Action Date: 15 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-15
Psc name: Gordon Peter Fletcher
Documents
Notification of a person with significant control
Date: 17 May 2023
Action Date: 15 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Funeral Partners Limited
Notification date: 2023-05-15
Documents
Termination director company with name termination date
Date: 17 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Andrew Fletcher
Termination date: 2023-05-15
Documents
Termination director company with name termination date
Date: 17 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Peter Fletcher
Termination date: 2023-05-15
Documents
Appoint person director company with name date
Date: 17 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-15
Officer name: Mr Andrew Hector Fraser
Documents
Appoint person director company with name date
Date: 17 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Patrick Donald Kershaw
Appointment date: 2023-05-15
Documents
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
Change date: 2023-05-17
Old address: Charles Street Spennymoor County Durham DL16 7LG
New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Colin Andrew Fletcher
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gordon Peter Fletcher
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change account reference date company current extended
Date: 06 Jun 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-08-31
Documents
Some Companies
BRAMBLEDOWN,ASHFORD,TN24 8UF
Number: | 10008722 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 47A,BRIERLEY HILL,DY5 3UP
Number: | 10992285 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HILTON HOUSE, 37 HILTON STREET,CAMBRIDGE,CB24 5PU
Number: | 06357707 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SPRING GARDENS,STOCKPORT,SK7 4AE
Number: | 08410260 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANSE STATION ROAD,LEWES,BN7 3BX
Number: | 07117597 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PALMERS CLOSE,MAIDENHEAD,SL6 3XF
Number: | 10905456 |
Status: | ACTIVE |
Category: | Private Limited Company |