Advanced company searchLink opens in new window

GORDON FLETCHER & SONS LIMITED

Company number 08589247

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)
09 Jul 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
09 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
09 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
09 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
02 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
21 Nov 2023 AA Unaudited abridged accounts made up to 15 May 2023
04 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
13 Jun 2023 AA01 Current accounting period shortened from 15 May 2024 to 30 September 2023
12 Jun 2023 AA01 Previous accounting period shortened from 31 August 2023 to 15 May 2023
24 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2023 MA Memorandum and Articles of Association
17 May 2023 AP03 Appointment of Mr Andrew Hector Fraser as a secretary on 15 May 2023
17 May 2023 PSC07 Cessation of Colin Andrew Fletcher as a person with significant control on 15 May 2023
17 May 2023 PSC07 Cessation of Gordon Peter Fletcher as a person with significant control on 15 May 2023
17 May 2023 PSC02 Notification of Funeral Partners Limited as a person with significant control on 15 May 2023
17 May 2023 TM01 Termination of appointment of Colin Andrew Fletcher as a director on 15 May 2023
17 May 2023 TM01 Termination of appointment of Gordon Peter Fletcher as a director on 15 May 2023
17 May 2023 AP01 Appointment of Mr Andrew Hector Fraser as a director on 15 May 2023
17 May 2023 AP01 Appointment of Mr Samuel Patrick Donald Kershaw as a director on 15 May 2023
17 May 2023 AD01 Registered office address changed from Charles Street Spennymoor County Durham DL16 7LG to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 17 May 2023
09 Jan 2023 AA Unaudited abridged accounts made up to 31 August 2022
01 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
29 Nov 2021 AA Unaudited abridged accounts made up to 31 August 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
22 Feb 2021 AA Unaudited abridged accounts made up to 31 August 2020