Advanced company searchLink opens in new window

GORDANO MANAGEMENT COMPANY LIMITED

Company number 03481995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
13 Sep 2024 AA Micro company accounts made up to 31 December 2023
23 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
23 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
18 Aug 2022 AA Micro company accounts made up to 31 December 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 AA Micro company accounts made up to 31 December 2019
16 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint director 28/05/2019
13 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 28/05/2019
11 Jun 2019 AP01 Appointment of Ms Geraldine Mary Hughes as a director on 28 February 2019
14 May 2019 TM01 Termination of appointment of Leah Rosamund Broadbent as a director on 28 February 2019
14 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
22 Oct 2018 AP01 Appointment of Ms Erica Elizabeth Williams as a director on 22 October 2018
22 Oct 2018 AP01 Appointment of Mr Lloyd James Howells as a director on 22 October 2018
22 Oct 2018 AA Micro company accounts made up to 31 December 2017
21 Aug 2018 TM01 Termination of appointment of Rosemary Joan Taplin as a director on 21 August 2018
18 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
18 Dec 2017 PSC01 Notification of Robert Patrick Kavanagh as a person with significant control on 6 December 2017
18 Dec 2017 AD01 Registered office address changed from C/O David Taylor 44D Plymouth Road Penarth South Glamorgan CF64 3DB to 44D Plymouth Road Plymouth Road Penarth CF64 3DB on 18 December 2017