-
GORDONS SOLICITORS LIMITED - Winter Hill House, Station Approach, Marlow, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 08468270
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Winter Hill House
- Station Approach
- Marlow
- Buckinghamshire
- SL7 1NT Winter Hill House, Station Approach, Marlow, Buckinghamshire, SL7 1NT UK
Management
- Managing Directors
- BROWN, Susannah Marie
- SANTA-OLALLA, Mark Richard
- TAYLOR, Steven Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-02
- Age Of Company 2013-04-02 11 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Mr Keith William Gordon
- Mr Mark Richard Santa-Olalla
- Mrs Susannah Marie Brown
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- WINTER HILL AF1 LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-11-08
- Last Date: 2023-10-25
-
GORDONS SOLICITORS LIMITED Company Description
- GORDONS SOLICITORS LIMITED is a ltd registered in United Kingdom with the Company reg no 08468270. Its current trading status is "live". It was registered 2013-04-02. It was previously called WINTER HILL AF1 LIMITED. It has declared SIC or NACE codes as "69102". It has 3 directors The latest accounts are filed up to 2023-03-31.It can be contacted at Winter Hill House .
Get GORDONS SOLICITORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gordons Solicitors Limited - Winter Hill House, Station Approach, Marlow, Buckinghamshire, United Kingdom
- 2013-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GORDONS SOLICITORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-04-24) - TM01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-01-27) - TM01
-
mortgage-satisfy-charge-full (2023-02-01) - MR04
-
notification-of-a-person-with-significant-control (2023-03-06) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-13) - MR01
-
confirmation-statement-with-no-updates (2023-10-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-21) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-19) - AA
keyboard_arrow_right 2021
-
capital-cancellation-shares (2021-11-04) - SH06
-
capital-return-purchase-own-shares (2021-11-17) - SH03
-
confirmation-statement-with-updates (2021-11-23) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-12-09) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-14) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
-
confirmation-statement-with-no-updates (2020-09-21) - CS01
-
termination-director-company-with-name-termination-date (2020-04-09) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-11) - AA
-
confirmation-statement-with-no-updates (2019-09-23) - CS01
-
termination-director-company-with-name-termination-date (2019-11-15) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-13) - AA
-
confirmation-statement-with-no-updates (2018-09-21) - CS01
-
termination-director-company-with-name-termination-date (2018-06-07) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
-
appoint-person-director-company-with-name-date (2016-05-03) - AP01
-
appoint-person-director-company-with-name-date (2016-07-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
termination-director-company-with-name-termination-date (2016-02-08) - TM01
-
appoint-person-director-company-with-name-date (2016-02-23) - AP01
-
confirmation-statement-with-updates (2016-09-22) - CS01
-
termination-director-company-with-name-termination-date (2016-02-23) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
-
accounts-with-accounts-type-dormant (2015-01-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
keyboard_arrow_right 2014
-
resolution (2014-02-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-13) - MR01
-
appoint-person-director-company-with-name (2014-02-17) - AP01
-
change-account-reference-date-company-current-shortened (2014-02-17) - AA01
-
capital-allotment-shares (2014-02-20) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01
-
change-of-name-notice (2014-09-01) - CONNOT
-
change-of-name-request-comments (2014-09-01) - NM06
-
certificate-change-of-name-company (2014-09-01) - CERTNM
-
termination-director-company-with-name (2014-02-17) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-04-02) - NEWINC