G.F. GORDON (HOMES) LTD

19 Juliet Way 19 Juliet Way, South Ockendon, RM15 4YD, England
StatusACTIVE
Company No.09407871
CategoryPrivate Limited Company
Incorporated27 Jan 2015
Age9 years, 4 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094078710001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 14 Jun 2021

Action Date: 10 Dec 2019

Category: Capital

Type: SH06

Date: 2019-12-10

Capital : 900 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094078710004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094078710003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094078710002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRYWIDE DESIGN (BRIGHTON ROAD) LIMITED

64 CHURCHILL ROAD,SLOUGH,SL3 7RB

Number:09136527
Status:ACTIVE
Category:Private Limited Company

D A DUNN LIMITED

337 GREENSIDE LANE,MANCHESTER,M43 7RY

Number:10809295
Status:ACTIVE
Category:Private Limited Company

PURPLE (POYNTON) LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:09363599
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S T CROOKS LTD

11 DARESBURY ROAD,MANCHESTER,M21 9NA

Number:09205324
Status:ACTIVE
Category:Private Limited Company

SANDYLANE LIMITED

GREENFOLD HODGSON LANE,YORK,YO26 6EA

Number:04032964
Status:ACTIVE
Category:Private Limited Company

SW INSTALLATION SERVICES LTD

EVENTUS BUSINESS CENTRE SUNDERLAND ROAD,PETERBOROUGH,PE6 8FD

Number:11309726
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