- Company Overview for GOODRIDGE HOMES LIMITED (02653534)
- Filing history for GOODRIDGE HOMES LIMITED (02653534)
- People for GOODRIDGE HOMES LIMITED (02653534)
- Charges for GOODRIDGE HOMES LIMITED (02653534)
- More for GOODRIDGE HOMES LIMITED (02653534)
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 |