THE GODMAN CHARITABLE COMPANY LIMITED
Company number 01320900
- Company Overview for THE GODMAN CHARITABLE COMPANY LIMITED (01320900)
- Filing history for THE GODMAN CHARITABLE COMPANY LIMITED (01320900)
- People for THE GODMAN CHARITABLE COMPANY LIMITED (01320900)
- More for THE GODMAN CHARITABLE COMPANY LIMITED (01320900)
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) |
---|---|---|---|
20 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
11 Feb 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
04 Feb 2019 | AD02 | Register inspection address has been changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL | |
04 Feb 2019 | AD01 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to 2 Old Bath Road Newbury Berkshire RG14 1QL on 4 February 2019 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
15 Dec 2017 | AD02 | Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG | |
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | CONNOT | Change of name notice | |
21 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2016 |