Advanced company searchLink opens in new window

GOODWIN HEIGHTS MANAGEMENT COMPANY LTD

Company number 08134246

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)
10 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
24 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
26 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
14 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
30 Jun 2018 AD01 Registered office address changed from C/O Mr Michael Griffiths Maidirin Rua Camden Road Bexley Kent DA5 3NP to Flat 2 the Heights 43a Goodwin Drive Sidcup Kent DA14 4NX on 30 June 2018
12 Mar 2018 TM01 Termination of appointment of Michael Robert Griffiths as a director on 12 March 2018
10 Feb 2018 AP01 Appointment of Ms Helen Barbara Brown as a director on 8 February 2018
31 Jan 2018 AP01 Appointment of Mr Michael John Folkerd as a director on 30 January 2018
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
04 Feb 2016 TM01 Termination of appointment of Paul David Anthony Gardiner as a director on 1 January 2016
04 Feb 2016 AP01 Appointment of Mr Michael Robert Griffiths as a director on 1 January 2016
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
18 Aug 2015 AD01 Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG to C/O Mr Michael Griffiths Maidirin Rua Camden Road Bexley Kent DA5 3NP on 18 August 2015