39 GORDON ROAD MANAGEMENT (CANTERBURY) LIMITED - BIRCHINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-02-18 View Report
Dissolution. Dissolution application strike off company. 2020-02-05 View Report
Address. New address: 1 st. Magnus Close Birchington CT7 9UW. Change date: 2020-02-03. Old address: 30 Nunnery Fields Canterbury Kent CT1 3JT. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2019-11-27 View Report
Confirmation statement. Statement with no updates. 2018-11-23 View Report
Accounts. Accounts type total exemption full. 2018-10-15 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Accounts. Accounts type total exemption full. 2017-09-18 View Report
Accounts. Accounts type total exemption full. 2016-11-22 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type total exemption full. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-11-25 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type total exemption full. 2014-08-18 View Report
Accounts. Accounts type total exemption full. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Accounts. Accounts type total exemption full. 2012-12-11 View Report
Annual return. With made up date full list shareholders. 2012-11-16 View Report
Accounts. Accounts type total exemption full. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-11-29 View Report
Officers. Officer name: Mr. Brian Weston. Change date: 2011-11-15. 2011-11-17 View Report
Officers. Change date: 2011-11-15. Officer name: Mr. Brian Weston. 2011-11-17 View Report
Officers. Change date: 2011-11-15. Officer name: Mr. Brian Weston. 2011-11-17 View Report
Officers. Officer name: Jane Ann Weston. Change date: 2011-11-15. 2011-11-16 View Report
Officers. Officer name: Mr. Brian Weston. Change date: 2011-11-15. 2011-11-16 View Report
Address. Old address: 30 Nunnery Fields Canterbury Kent CT1 3JT United Kingdom. Change date: 2011-11-16. 2011-11-16 View Report
Officers. Change date: 2011-11-15. Officer name: Mr. Brian Weston. 2011-11-16 View Report
Address. Change date: 2011-11-16. Old address: 20 Blackberry Way Chestfield Edge Whitstable Kent CT5 3BS. 2011-11-16 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report
Officers. Change date: 2010-12-09. Officer name: Mr. Brian Laurence Weston. 2010-12-09 View Report
Officers. Change date: 2010-12-09. Officer name: Mr. Brian Laurence Weston. 2010-12-09 View Report
Accounts. Accounts type total exemption full. 2010-12-01 View Report
Officers. Officer name: Jane Ann Weston. Change date: 2009-11-17. 2010-05-11 View Report
Officers. Change date: 2009-11-17. Officer name: Mr. Brian Weston. 2010-05-11 View Report
Officers. Officer name: Gillian Rickard. 2010-05-04 View Report
Annual return. With made up date full list shareholders. 2009-11-17 View Report
Accounts. Accounts type total exemption full. 2009-10-02 View Report
Annual return. Legacy. 2008-11-17 View Report
Accounts. Accounts type total exemption full. 2008-06-09 View Report
Annual return. Legacy. 2007-11-26 View Report
Officers. Description: Director resigned. 2007-11-26 View Report
Accounts. Accounts type total exemption full. 2007-05-03 View Report
Annual return. Legacy. 2006-11-17 View Report
Accounts. Accounts type total exemption full. 2006-05-22 View Report
Annual return. Legacy. 2005-12-19 View Report
Accounts. Accounts type total exemption full. 2005-06-02 View Report
Annual return. Legacy. 2004-12-07 View Report
Officers. Description: New director appointed. 2004-06-04 View Report
Officers. Description: Director resigned. 2004-06-04 View Report
Accounts. Accounts type total exemption small. 2004-05-27 View Report