Advanced company searchLink opens in new window

GOODMAN LOGISTICS BEDFORD 5 NOMINEE (UK) LIMITED

Company number 11856752

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
03 Jan 2023 CH01 Director's details changed for Mr Robert Paul Reed on 20 September 2021
03 Jan 2023 CH01 Director's details changed for Mr Charles Edward Crossland on 20 September 2021
03 Jan 2023 CH01 Director's details changed for Mr James Martin Cornell on 20 September 2021
03 Jan 2023 CH01 Director's details changed for Mr Jason Duncan Harris on 20 September 2021
20 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
16 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Dec 2021 MA Memorandum and Articles of Association
07 Dec 2021 MR01 Registration of charge 118567520001, created on 2 December 2021
21 Sep 2021 CH04 Secretary's details changed for Ancosec Limited on 20 September 2021
21 Sep 2021 PSC05 Change of details for Goodman Logistics Bedford 5 (Gp) Llp as a person with significant control on 20 September 2021
21 Sep 2021 AD01 Registered office address changed from Nelson House Central Boulevard Shirley Solihull West Midlands B90 8BG United Kingdom to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on 21 September 2021
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
24 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
02 Jul 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
02 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted