Advanced company searchLink opens in new window

GOODRIDGE HOMES LIMITED

Company number 02653534

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)
03 Jan 2025 AA Micro company accounts made up to 30 April 2024
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
10 Jan 2024 AA Micro company accounts made up to 30 April 2023
29 Nov 2023 MR01 Registration of charge 026535340018, created on 27 November 2023
13 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
29 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
27 Oct 2022 AA Micro company accounts made up to 30 April 2022
11 Mar 2022 AA01 Current accounting period extended from 31 October 2021 to 30 April 2022
12 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
22 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with updates
17 Jun 2020 AA Micro company accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
11 Oct 2019 PSC04 Change of details for Mrs Kirsty Susanne Elliott as a person with significant control on 10 October 2019
11 Oct 2019 PSC04 Change of details for Mr Christopher John Elliott as a person with significant control on 10 October 2019
09 Jul 2019 AA Micro company accounts made up to 31 October 2018
03 Jul 2019 AD01 Registered office address changed from The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH England to Orchard House Clyst St. Mary Exeter Devon EX5 1BR on 3 July 2019
25 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
25 Oct 2018 PSC07 Cessation of Jane Keturah Bailey as a person with significant control on 24 July 2018
25 Oct 2018 PSC07 Cessation of Julian Michael Bailey as a person with significant control on 24 July 2018
25 Oct 2018 PSC01 Notification of Kirsty Susanne Elliott as a person with significant control on 24 July 2018
25 Oct 2018 PSC01 Notification of Christopher John Elliott as a person with significant control on 24 July 2018
21 Aug 2018 AD01 Registered office address changed from 2 Chesterfield Buildings Westbourne Place Bristol Avon BS8 1RU to The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH on 21 August 2018
24 Jul 2018 CH01 Director's details changed for Mr Julian Michael Bailey on 24 July 2018
24 Jul 2018 CH01 Director's details changed for Mr Christopher John Elliott on 24 July 2018