- Company Overview for GOACHER HOMES LIMITED (10972670)
- Filing history for GOACHER HOMES LIMITED (10972670)
- People for GOACHER HOMES LIMITED (10972670)
- More for GOACHER HOMES LIMITED (10972670)
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) |
---|---|---|---|
08 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mr. Richard Timothy Goacher on 21 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Adrian Robert Goacher on 21 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mr David Edward Goacher on 21 March 2022 | |
21 Mar 2022 | PSC04 | Change of details for Mr David Edward Goacher as a person with significant control on 21 March 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from PO Box LE67 3NR Rothley House Jfk Business Solutions, First Floor, Coalville Business Park, Jackson Street Coalville Leicestershire LE67 3NR England to 31 West Street Swadlincote DE11 9DN on 21 March 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
23 Jun 2021 | CH01 | Director's details changed for Mr. Richard Timothy Goacher on 15 June 2021 | |
19 May 2021 | AA | Micro company accounts made up to 5 April 2021 | |
18 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Apr 2021 | AA01 | Current accounting period shortened from 30 September 2020 to 31 March 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
22 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
02 Jul 2018 | AD01 | Registered office address changed from PO Box LE67 5BY the Annexe 39B Templars Way Whitwick the Annexe Office 39a Templars Way Whitwick Leicestershire LE67 5BY United Kingdom to PO Box LE67 3NR Rothley House Jfk Business Solutions, First Floor, Coalville Business Park, Jackson Street Coalville Leicestershire LE67 3NR on 2 July 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Unit 4B Enterprise Business Court Linden Way Coalville Leicestershire LE67 3RL England to PO Box LE67 5BY the Annexe 39B Templars Way Whitwick the Annexe Office 39a Templars Way Whitwick Leicestershire LE67 5BY on 26 June 2018 | |
15 Nov 2017 | AP01 | Appointment of Mr. Richard Timothy Goacher as a director on 15 November 2017 | |
20 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-20
|