Advanced company searchLink opens in new window

GOACHER HOMES LIMITED

Company number 10972670

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)
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted