G.F. GORDON (HOMES) LTD
Status | ACTIVE |
Company No. | 09407871 |
Category | Private Limited Company |
Incorporated | 27 Jan 2015 |
Age | 9 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
G.F. GORDON (HOMES) LTD is an active private limited company with number 09407871. It was incorporated 9 years, 4 months, 6 days ago, on 27 January 2015. The company address is 19 Juliet Way 19 Juliet Way, South Ockendon, RM15 4YD, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type small
Date: 27 Dec 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Cessation of a person with significant control
Date: 04 Jul 2023
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arran Gordon
Cessation date: 2019-12-10
Documents
Cessation of a person with significant control
Date: 03 Jul 2023
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-10
Psc name: Ross Callum Gordon
Documents
Notification of a person with significant control
Date: 03 Jul 2023
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gordon Group Ltd
Notification date: 2019-12-10
Documents
Mortgage satisfy charge full
Date: 17 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094078710001
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type small
Date: 31 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type small
Date: 20 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Capital cancellation shares
Date: 14 Jun 2021
Action Date: 10 Dec 2019
Category: Capital
Type: SH06
Date: 2019-12-10
Capital : 900 GBP
Documents
Capital return purchase own shares
Date: 14 Jun 2021
Category: Capital
Type: SH03
Documents
Second filing of confirmation statement with made up date
Date: 02 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-01-27
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arran James Stuart Gordon
Change date: 2021-04-19
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Arran Gordon
Change date: 2021-04-19
Documents
Change person director company with change date
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-19
Officer name: Mr Ross Callum Gordon
Documents
Change to a person with significant control
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ross Callum Gordon
Change date: 2021-04-19
Documents
Mortgage satisfy charge full
Date: 08 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094078710004
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2021
Action Date: 20 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094078710006
Charge creation date: 2021-01-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2021
Action Date: 20 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-20
Charge number: 094078710005
Documents
Mortgage satisfy charge full
Date: 20 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094078710003
Documents
Mortgage satisfy charge full
Date: 20 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094078710002
Documents
Change to a person with significant control
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-20
Psc name: Mr Ross Callum Gordon
Documents
Change to a person with significant control
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Arran Gordon
Change date: 2020-11-20
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-20
Officer name: Mr Arran James Stuart Gordon
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-20
Officer name: Mr Ross Callum Gordon
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
Old address: Audit House 151 High Street Billericay CM12 9AB England
New address: 19 Juliet Way Purfleet South Ockendon RM15 4YD
Change date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 19 Jul 2020
Action Date: 19 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-19
Officer name: Mr Arran Gordon
Documents
Change to a person with significant control
Date: 19 Jul 2020
Action Date: 19 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Arran Gordon
Change date: 2020-07-19
Documents
Change to a person with significant control
Date: 12 Feb 2020
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-10
Psc name: Mr Ross Callum Gordon
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Change to a person with significant control
Date: 10 Feb 2020
Action Date: 10 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ross Callum Gordon
Change date: 2019-11-10
Documents
Change to a person with significant control
Date: 10 Feb 2020
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-10
Psc name: Mr Arran Gordon
Documents
Change to a person with significant control
Date: 10 Feb 2020
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Arran Gordon
Change date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jul 2018
Action Date: 16 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-16
Charge number: 094078710004
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement
Date: 01 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Original description: 27/01/17 Statement of Capital gbp 900
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Capital allotment shares
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2016-06-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2016
Action Date: 03 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094078710003
Charge creation date: 2016-06-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2016
Action Date: 25 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094078710002
Charge creation date: 2016-04-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2016
Action Date: 18 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-18
Charge number: 094078710001
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Termination director company with name termination date
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-27
Officer name: Alexandra Ingham
Documents
Some Companies
COUNTRYWIDE DESIGN (BRIGHTON ROAD) LIMITED
64 CHURCHILL ROAD,SLOUGH,SL3 7RB
Number: | 09136527 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 GREENSIDE LANE,MANCHESTER,M43 7RY
Number: | 10809295 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WILBRAHAM ROAD,MANCHESTER,M14 7DS
Number: | 09363599 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 DARESBURY ROAD,MANCHESTER,M21 9NA
Number: | 09205324 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENFOLD HODGSON LANE,YORK,YO26 6EA
Number: | 04032964 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVENTUS BUSINESS CENTRE SUNDERLAND ROAD,PETERBOROUGH,PE6 8FD
Number: | 11309726 |
Status: | ACTIVE |
Category: | Private Limited Company |