Advanced company searchLink opens in new window

BE GORDON HOUSE LIMITED

Company number 06250993

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)
14 Aug 2017 AD02 Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD
11 Aug 2017 CH01 Director's details changed for Mr Tim Robert Altschul Allan on 7 August 2017
11 Aug 2017 CH01 Director's details changed for Mr Rolf Altschul Allan on 7 August 2017
11 Aug 2017 CH01 Director's details changed for Mr David Gary Saul on 7 August 2017
11 Aug 2017 CH01 Director's details changed for Mr Simon Michael Rusk on 7 August 2017
11 Aug 2017 CH03 Secretary's details changed for Mr. Simon Michael Rusk on 7 August 2017
25 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
28 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
20 Feb 2017 MR04 Satisfaction of charge 1 in full
20 Feb 2017 MR04 Satisfaction of charge 2 in full
20 Feb 2017 MR04 Satisfaction of charge 3 in full
24 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
21 Mar 2016 AD01 Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
01 May 2014 CH01 Director's details changed for Mr Tim Robert Altschul Allan on 7 April 2014
01 May 2014 CH01 Director's details changed for Rolf Altschul Allan on 7 April 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Apr 2014 CH01 Director's details changed for Mr David Gary Saul on 7 April 2014
22 Apr 2014 CH01 Director's details changed for Mr Simon Michael Rusk on 7 April 2014
22 Apr 2014 CH03 Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014
22 Apr 2014 CH03 Secretary's details changed for Jayson Jenkins on 7 April 2014
22 Apr 2014 AD02 Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH