Advanced company searchLink opens in new window

GOTIM, FLATS AND BUILDINGS LTD

Company number 06930003

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)
04 Nov 2016 AA Accounts for a small company made up to 30 June 2016
20 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
13 Jul 2016 MR01 Registration of charge 069300030005, created on 1 July 2016
10 Nov 2015 AA Accounts for a small company made up to 30 June 2015
26 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
15 Dec 2014 AA Accounts for a small company made up to 30 June 2014
04 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
07 Nov 2013 AA Accounts for a small company made up to 30 June 2013
15 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
26 Oct 2012 AA Accounts for a small company made up to 30 June 2012
22 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Alan Savory on 1 October 2012
22 Oct 2012 CH01 Director's details changed for Mr Duncan James Cheadle on 1 October 2012
01 Oct 2012 AD01 Registered office address changed from 158 Eign Street Hereford Herefordshire HR4 0AP England on 1 October 2012
13 Mar 2012 AP01 Appointment of Mr Philip John Eynon as a director
27 Feb 2012 AA Accounts for a small company made up to 30 June 2011
13 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/11/2011
13 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
19 Jan 2011 AA Accounts for a small company made up to 30 June 2010
20 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders