Advanced company searchLink opens in new window

GODRICH HOLDINGS LIMITED

Company number 07044671

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 Aug 2024 MR01 Registration of charge 070446710001, created on 22 August 2024
28 Aug 2024 PSC02 Notification of Caliber Investments Limited as a person with significant control on 22 August 2024
28 Aug 2024 PSC07 Cessation of Christopher Alan Godrich as a person with significant control on 22 August 2024
28 Aug 2024 AD01 Registered office address changed from Newby Castleman West Walk Buildings Regent Road Leicester LE1 7LT to 27-28 Charter Street Leicester LE1 3UD on 28 August 2024
28 Aug 2024 TM01 Termination of appointment of Beverley Miriam Kearns as a director on 22 August 2024
28 Aug 2024 TM01 Termination of appointment of Christopher Alan Godrich as a director on 22 August 2024
28 Aug 2024 AP01 Appointment of Saajid Yakub Esa as a director on 22 August 2024
28 Aug 2024 AP01 Appointment of Mrs Beverley Miriam Kearns as a director on 22 August 2024
26 Apr 2024 AA Micro company accounts made up to 31 January 2024
18 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
17 Oct 2023 PSC04 Change of details for Mr Christopher Alan Godrich as a person with significant control on 15 October 2023
04 Jul 2023 AA Micro company accounts made up to 31 January 2023
07 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
05 Jul 2022 AA Micro company accounts made up to 31 January 2022
25 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
09 Aug 2021 AA Micro company accounts made up to 31 January 2021
12 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
21 Oct 2020 AA Micro company accounts made up to 31 January 2020
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
25 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
22 Jan 2019 SH20 Statement by Directors
22 Jan 2019 SH19 Statement of capital on 22 January 2019
  • GBP 8,655
22 Jan 2019 CAP-SS Solvency Statement dated 10/01/19
22 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 10/01/2019
09 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates