Advanced company searchLink opens in new window

GODIVA PROPERTIES LIMITED

Company number 05617205

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)
06 Feb 2024 CH03 Secretary's details changed for Mr Pardeep Kumar Farmah on 28 January 2024
06 Feb 2024 CH01 Director's details changed for Mr Pardeep Kumar Farmah on 28 January 2024
16 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
10 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 Mar 2021 CH01 Director's details changed for Balvinder Kaur Rishiraj on 1 March 2021
24 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
16 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
21 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Mar 2018 CH01 Director's details changed for Mrs Rajna Dattani on 5 March 2018
16 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
21 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
20 Sep 2016 MR01 Registration of charge 056172050003, created on 16 September 2016
28 Jul 2016 MR01 Registration of charge 056172050002, created on 28 July 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
06 May 2016 AD01 Registered office address changed from Victoria House, 44-45 Queens Road, Coventry Warwickshire CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 6 May 2016
16 Apr 2016 MR04 Satisfaction of charge 1 in full
10 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100