GAYDONFIELD ASSOCIATES LIMITED

Ludlow Business Park Ludlow Business Park, Ludlow, SY8 1XD, Shropshire
StatusACTIVE
Company No.09253478
CategoryPrivate Limited Company
Incorporated08 Oct 2014
Age9 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

GAYDONFIELD ASSOCIATES LIMITED is an active private limited company with number 09253478. It was incorporated 9 years, 6 months, 24 days ago, on 08 October 2014. The company address is Ludlow Business Park Ludlow Business Park, Ludlow, SY8 1XD, Shropshire.



Company Fillings

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-07

Officer name: Mr Philip Roger Mumford

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Roger Mumford

Change date: 2021-09-28

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Mr Philip Roger Mumford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-07

Officer name: Mr Paul Andrew Draper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 08 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Draford Limited

Notification date: 2016-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2017

Action Date: 08 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-08

Psc name: Gary Smith

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Roger Mumford

Appointment date: 2015-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Lynne Smith

Termination date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mr Paul Andrew Draper

Documents

View document PDF

Resolution

Date: 10 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2015

Action Date: 20 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-20

Charge number: 092534780001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2014

Action Date: 18 Nov 2014

Category: Capital

Type: SH01

Capital : 780.00 GBP

Date: 2014-11-18

Documents

View document PDF

Incorporation company

Date: 08 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMD AUTOMOTIVE LIMITED

OFFICE 2A 173-175 ROSSLYN STREET,FIFE,KY1 3HU

Number:SC593087
Status:ACTIVE
Category:Private Limited Company

DIVESTA LIMITED

42 MAYFIELD ROAD,EDINBURGH,EH9 2NH

Number:SC396253
Status:ACTIVE
Category:Private Limited Company

G H LAMBERT (CONSTRUCTION) LIMITED

NEW YORK INDUSTRIAL ESTATE,HARROGATE,HG3 4BN

Number:02419428
Status:LIQUIDATION
Category:Private Limited Company

JTJ CONSULTANCY LTD

24 CARPENTERS COURT,TWICKENHAM,TW2 5QJ

Number:10865864
Status:ACTIVE
Category:Private Limited Company

POWER PROJX LIMITED

2 NORTHBOURNE GARDENS,BOURNEMOUTH,BH10 6DJ

Number:07431119
Status:ACTIVE
Category:Private Limited Company

QUINTESSENCE HEALTH LIMITED

38 THE SPINNEY,WATFORD,WD17 4QF

Number:08824887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source