Advanced company searchLink opens in new window

GOODMAN REAL ESTATE MANAGEMENT SERVICES (UK) LIMITED

Company number 02521368

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
26 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
28 Jun 2017 PSC02 Notification of Goodman Business Services (Uk) Limited as a person with significant control on 6 April 2016
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
07 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
28 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
13 Mar 2014 AA Accounts for a dormant company made up to 30 June 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 House, Arlington Business Park, Theale, Reading. RG7 4SA on 2 September 2013
25 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
04 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
07 Feb 2013 CH01 Director's details changed for Mr Robert Paul Reed on 17 December 2011
22 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
25 Apr 2012 CH01 Director's details changed for Mr Robert Paul Reed on 18 December 2011