Advanced company searchLink opens in new window

GOODMORES LTD

Company number 13131503

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)
17 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
12 Jan 2023 PSC07 Cessation of Super Eagle Ltd as a person with significant control on 27 February 2021
11 Jan 2023 PSC02 Notification of Wolfhead Limited as a person with significant control on 20 October 2021
11 Jan 2023 PSC07 Cessation of Civitas Property Group Ltd as a person with significant control on 20 October 2021
19 Dec 2022 MR01 Registration of charge 131315030006, created on 14 December 2022
16 Dec 2022 MR01 Registration of charge 131315030001, created on 14 December 2022
16 Dec 2022 MR01 Registration of charge 131315030002, created on 14 December 2022
16 Dec 2022 MR01 Registration of charge 131315030003, created on 14 December 2022
16 Dec 2022 MR01 Registration of charge 131315030004, created on 14 December 2022
16 Dec 2022 MR01 Registration of charge 131315030005, created on 14 December 2022
25 Oct 2022 AP01 Appointment of Mr Colin Stuart Palmer as a director on 24 October 2022
25 Oct 2022 AP03 Appointment of Mrs Louise Oxland as a secretary on 24 October 2022
13 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 TM01 Termination of appointment of John Daniel Fowler as a director on 15 September 2022
04 Apr 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 12 January 2022 with updates
07 Mar 2022 CS01 Confirmation statement made on 12 February 2021 with updates
03 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 18/02/2022
23 Nov 2021 AD01 Registered office address changed from Civitas Estates Ltd Unit 10, the Courtyard Woodbury Business Park Woodbury Exeter Devon EX5 1AY to Studio 10 the Courtyard Woodbury Business Park Woodbury EX5 1AY on 23 November 2021
10 Nov 2021 CERTNM Company name changed civitas estates LTD\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
09 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 20/10/2021
15 Sep 2021 AD01 Registered office address changed from Eagle House 44 the Strand Exmouth Devon EX8 1AL United Kingdom to Unit 10, the Courtyard Woodbury Business Park Woodbury Exeter Devon EX5 1AY on 15 September 2021
18 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Special dividend 27/02/2021