24 GORDON PLACE LIMITED

06433991
3 CHESTER MEWS LONDON ENGLAND SW1X 7AH

Documents

Documents
Date Category Description Pages
14 Mar 2024 accounts Annual Accounts 4 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 accounts Annual Accounts 4 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 4 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 4 Buy now
24 May 2021 officers Termination of appointment of director (Shilpa Pujara) 1 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 4 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 6 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 11 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 5 Buy now
20 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2016 officers Termination of appointment of secretary (Blenheims Estate and Asset Management) 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Apr 2016 accounts Annual Accounts 4 Buy now
23 Nov 2015 annual-return Annual Return 8 Buy now
22 Jun 2015 accounts Annual Accounts 4 Buy now
17 Apr 2015 officers Appointment of director (Adi Kafri) 3 Buy now
02 Dec 2014 annual-return Annual Return 7 Buy now
02 Dec 2014 officers Termination of appointment of director (Debbie Taylor) 1 Buy now
04 Jan 2014 accounts Annual Accounts 3 Buy now
25 Nov 2013 annual-return Annual Return 8 Buy now
07 Mar 2013 accounts Annual Accounts 3 Buy now
28 Nov 2012 annual-return Annual Return 8 Buy now
13 Feb 2012 accounts Annual Accounts 3 Buy now
25 Nov 2011 annual-return Annual Return 8 Buy now
26 Apr 2011 accounts Annual Accounts 3 Buy now
23 Nov 2010 annual-return Annual Return 8 Buy now
22 Nov 2010 officers Change of particulars for director (Eliza Zucchiatti) 2 Buy now
08 Nov 2010 officers Appointment of director (Eliza Zucchiatti) 3 Buy now
17 May 2010 accounts Annual Accounts 3 Buy now
29 Mar 2010 officers Termination of appointment of director (John Langham) 1 Buy now
08 Jan 2010 annual-return Annual Return 7 Buy now
08 Jan 2010 officers Change of particulars for corporate secretary (Blenheims Estate and Asset Management) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Monique Esclavissat) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Debbie Taylor) 2 Buy now
14 Jul 2009 accounts Annual Accounts 3 Buy now
29 Apr 2009 officers Director appointed john christopher langham 2 Buy now
22 Apr 2009 officers Appointment terminated director joanna langham 1 Buy now
28 Nov 2008 annual-return Return made up to 22/11/08; full list of members 5 Buy now
28 Nov 2008 officers Secretary appointed blenheims estate and asset management 1 Buy now
15 Oct 2008 officers Appointment terminated secretary stardata business services LIMITED 1 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from harben house harben parade finchley road london NW3 6LH 1 Buy now
15 Oct 2008 accounts Accounting reference date shortened from 30/11/2008 to 29/09/2008 1 Buy now
05 Mar 2008 capital Ad 29/02/08\gbp si 1@1=1\gbp ic 4/5\ 2 Buy now
12 Feb 2008 capital Ad 22/11/07--------- £ si 2@1=2 £ ic 2/4 1 Buy now
28 Nov 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 incorporation Incorporation Company 22 Buy now