GORDANO MANAGEMENT COMPANY LIMITED
Company number 03481995
- Company Overview for GORDANO MANAGEMENT COMPANY LIMITED (03481995)
- Filing history for GORDANO MANAGEMENT COMPANY LIMITED (03481995)
- People for GORDANO MANAGEMENT COMPANY LIMITED (03481995)
- More for GORDANO MANAGEMENT COMPANY LIMITED (03481995)
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) |
---|---|---|---|
18 Dec 2017 | PSC07 | Cessation of David Matthew Daniel Taylor as a person with significant control on 21 November 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of David Matthew Daniel Taylor as a director on 21 November 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Robert Paul Kavanagh on 18 December 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Robert Paul Kavanagh as a director on 21 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Philip Mainwaring as a director on 14 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Richard Pawelko as a director on 13 November 2017 | |
06 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
19 Aug 2016 | AP01 | Appointment of Ms Rosemary Joan Taplin as a director on 18 August 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of John Luxford Keys as a director on 13 July 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 | Annual return made up to 11 December 2015 no member list | |
19 Aug 2015 | AP01 | Appointment of Mr John Luxford Keys as a director on 13 September 2014 | |
19 Aug 2015 | TM01 | Termination of appointment of Timothy Woolley as a director on 13 September 2014 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 | Annual return made up to 11 December 2014 no member list | |
10 Sep 2014 | TM01 | Termination of appointment of Lynda Margaret Dawes as a director on 29 May 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from C/O Rhian Andrews 44C Plymouth Road Penarth South Glamorgan CF64 3DB to C/O David Taylor 44D Plymouth Road Penarth South Glamorgan CF64 3DB on 10 September 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | AP01 | Appointment of Mr Richard Pawelko as a director | |
02 Jun 2014 | TM01 | Termination of appointment of a director | |
31 May 2014 | TM01 | Termination of appointment of Richard Pawelko as a director | |
31 May 2014 | CH01 | Director's details changed for Ms Lynda Margaret Dawes on 30 May 2014 | |
15 Dec 2013 | AR01 | Annual return made up to 11 December 2013 no member list | |
15 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |