GOODMAN REAL ESTATE SERVICES (UK) LIMITED
Company number 03608348
- Company Overview for GOODMAN REAL ESTATE SERVICES (UK) LIMITED (03608348)
-
Filing history for GOODMAN REAL ESTATE SERVICES (UK) LIMITED (03608348)
- People for GOODMAN REAL ESTATE SERVICES (UK) LIMITED (03608348)
- Charges for GOODMAN REAL ESTATE SERVICES (UK) LIMITED (03608348)
- More for GOODMAN REAL ESTATE SERVICES (UK) LIMITED (03608348)
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) |
---|---|---|---|
25 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 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 20 September 2021 | |
20 Sep 2021 | PSC05 | Change of details for Goodman Uk Limited as a person with significant control on 20 September 2021 | |
13 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
10 Feb 2021 | AP01 | Appointment of Mr Stephen Richard Young as a director on 2 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Paul David Heslop as a director on 2 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Jason Duncan Harris as a director on 2 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Charles Edward Crossland as a director on 2 February 2021 | |
09 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
11 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 12 April 2018
|
|
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
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 | |
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 10 August 2017
|
|
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 4 August 2017
|
|
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
29 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Goodman Uk Limited as a person with significant control on 6 April 2016 |