Advanced company searchLink opens in new window

GODFREYS (SEVENOAKS) LIMITED

Company number 05268660

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)
31 Jan 2024 AA Accounts for a small company made up to 30 April 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
22 Nov 2022 AA Accounts for a small company made up to 30 April 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
25 Jan 2022 AA Accounts for a small company made up to 30 April 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
30 Jan 2021 AA Accounts for a small company made up to 30 April 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
17 Jan 2020 AA Accounts for a small company made up to 30 April 2019
08 Jan 2020 AP01 Appointment of Mrs Victoria Louise Flaherty as a director on 7 January 2020
08 Jan 2020 AP01 Appointment of Mr William Raymond Morris as a director on 7 January 2020
04 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
14 Oct 2019 PSC05 Change of details for Automatic Cars Holdings Limited as a person with significant control on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 14 October 2019
27 Jan 2019 AA Accounts for a small company made up to 30 April 2018
29 Oct 2018 CH01 Director's details changed for Mr Raymond Francis Morris on 26 October 2018
29 Oct 2018 CH01 Director's details changed for Ms Deirdre Mary Morris on 26 October 2018
26 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
08 Aug 2018 CS01 Confirmation statement made on 28 April 2018 with updates
08 Aug 2018 MR04 Satisfaction of charge 052686600004 in full
08 Aug 2018 MR04 Satisfaction of charge 052686600005 in full
08 Aug 2018 MR04 Satisfaction of charge 052686600006 in full
29 May 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 April 2018
09 May 2018 TM02 Termination of appointment of Alexandra Rose Bateman as a secretary on 27 April 2018
09 May 2018 TM01 Termination of appointment of Mark Anthony Kibblewhite as a director on 27 April 2018