Advanced company searchLink opens in new window

GOODMAN REAL ESTATE DEVELOPMENTS (2003)

Company number 01464587

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)
03 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4,299,999.98
01 Apr 2016 AA Full accounts made up to 30 June 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 4,299,999.98
24 Dec 2014 AA Full accounts made up to 30 June 2014
27 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 May 2014
21 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,299,999.98

Statement of capital on 2014-11-27
  • GBP 4,299,999.98
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/11/2014
02 Apr 2014 AA Full accounts made up to 30 June 2013
22 Oct 2013 CH01 Director's details changed for Andrew James Johnston on 22 October 2013
22 Oct 2013 CH01 Director's details changed for Mr James Martin Cornell on 1 September 2013
22 Oct 2013 CH01 Director's details changed for Mr Robert Paul Reed on 1 September 2013
03 Sep 2013 CH04 Secretary's details changed for Ancosec Limited on 1 September 2013
02 Sep 2013 AD01 Registered office address changed from , Arlington Business Park, Theale, Reading, RG7 4SA on 2 September 2013
17 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2013 AA Full accounts made up to 30 June 2012
07 Feb 2013 CH01 Director's details changed for Mr Robert Paul Reed on 17 December 2011
23 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
25 Apr 2012 CH01 Director's details changed for Mr Robert Paul Reed on 18 December 2011
05 Apr 2012 AA Full accounts made up to 30 June 2011
26 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
05 Apr 2011 AA Full accounts made up to 30 June 2010
21 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
07 Apr 2010 AA Full accounts made up to 30 June 2009