Advanced company searchLink opens in new window

GOODMAN BUSINESS SERVICES (UK) LIMITED

Company number 02467128

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)
06 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2024 DS01 Application to strike the company off the register
23 Feb 2024 CH04 Secretary's details changed for Ancosec Limited on 20 September 2021
04 Jul 2023 PSC07 Cessation of Goodman Real Estate Services (Uk) Limited as a person with significant control on 13 June 2023
04 Jul 2023 PSC02 Notification of Dollplace Limited as a person with significant control on 13 June 2023
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
03 Jan 2023 CH01 Director's details changed for Mr Peter Christopher Ralston on 20 September 2021
03 Jan 2023 CH01 Director's details changed for Mr Robert Paul Reed on 20 September 2021
03 Jan 2023 CH01 Director's details changed for Mr James Martin Cornell on 20 September 2021
25 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
04 Feb 2022 AA Full accounts made up to 30 June 2021
21 Sep 2021 AD01 Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on 21 September 2021
20 Sep 2021 PSC05 Change of details for Goodman Real Estate Services (Uk) Limited as a person with significant control on 20 September 2021
13 Jul 2021 AA Full accounts made up to 30 June 2020
14 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
09 Jul 2020 AA Full accounts made up to 30 June 2019
22 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
12 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
03 Apr 2019 AA Full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
29 Mar 2018 AA Full accounts made up to 30 June 2017
24 Jan 2018 AP01 Appointment of Mr Peter Christopher Ralston as a director on 18 January 2018
11 Jan 2018 TM01 Termination of appointment of Andrew James Johnston as a director on 31 December 2017