Advanced company searchLink opens in new window

GOODES COURT PROPERTY MANAGEMENT COMPANY LIMITED

Company number 09547589

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)
23 Jan 2019 AP01 Appointment of Mr Steve Taylor as a director on 21 January 2019
02 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 Jan 2019 PSC08 Notification of a person with significant control statement
16 Oct 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
16 Oct 2018 AP04 Appointment of Red Brick Company Secretaries Limited as a secretary on 8 October 2018
16 Oct 2018 AD01 Registered office address changed from C/O Lambert Smith Hampton - Property & Asset Management - South 180, United Kingdom House Oxford Street London W1D 1NN England to 106 High Street Stevenage Hertfordshire SG1 3DW on 16 October 2018
24 Sep 2018 AP01 Appointment of Mr Luke Daniel Graves as a director on 10 September 2018
21 Sep 2018 TM01 Termination of appointment of Robert Mark Faulkner as a director on 11 September 2018
15 Jun 2018 CS01 Confirmation statement made on 17 April 2018 with updates
15 Jun 2018 AA Accounts for a dormant company made up to 30 April 2017
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2017 CS01 Confirmation statement made on 17 April 2017 with no updates
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
22 Mar 2017 AR01 Annual return made up to 17 April 2016
22 Mar 2017 RT01 Administrative restoration application
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2015 MA Memorandum and Articles of Association
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Apr 2015 NEWINC Incorporation