Advanced company searchLink opens in new window

GODOLPHIN MINERALS LIMITED

Company number 11986389

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)
30 Oct 2023 AP01 Appointment of Daniel Lilley as a director on 13 October 2023
30 Oct 2023 TM01 Termination of appointment of Carolyn Sian Lilley as a director on 24 October 2023
29 Aug 2023 CH01 Director's details changed for Mr Mark Edward Thompson on 23 August 2023
15 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
23 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with updates
14 Jan 2023 SH08 Change of share class name or designation
08 Jan 2023 MA Memorandum and Articles of Association
08 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2022 AD01 Registered office address changed from Amersham Court 154 Station Road Amersham Bucks HP6 5DW England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 12 December 2022
27 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 17,660
21 Jun 2022 AP03 Appointment of Mr Ben Harber as a secretary on 21 June 2022
21 Jun 2022 TM02 Termination of appointment of Adam Esah as a secretary on 21 June 2022
13 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
17 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 November 2021
25 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 8 May 2020
22 May 2020 PSC04 Change of details for David David Lilley as a person with significant control on 1 May 2020
21 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/04/21
20 May 2020 PSC07 Cessation of Mark Edward Thompson as a person with significant control on 1 May 2020
20 May 2020 PSC04 Change of details for David David Lilley as a person with significant control on 1 May 2020
20 May 2020 PSC01 Notification of Henry James Macfarlane Maxey as a person with significant control on 1 May 2020
20 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 16,660
07 Jun 2019 AP03 Appointment of Mr Adam Esah as a secretary on 7 June 2019