Advanced company searchLink opens in new window

GODLEY COURT MANAGEMENT COMPANY LIMITED

Company number 02702614

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)
22 Nov 2019 AP01 Appointment of Mr Jonathan Morris as a director on 22 November 2019
06 Nov 2019 TM01 Termination of appointment of Katharine Julie Bailey as a director on 6 November 2019
17 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
17 Apr 2019 TM01 Termination of appointment of Kristine Lilian Prescott as a director on 17 April 2019
17 Apr 2019 AD01 Registered office address changed from Flat 10 Godley Court Mottram Road Hyde SK14 2SL England to 40 st Marys Road St. Marys Road Glossop SK13 8DN on 17 April 2019
29 Jan 2019 CH01 Director's details changed for Mrs Katharine Julie Bailey on 29 January 2019
30 Dec 2018 AD01 Registered office address changed from C/O Tenanted Property Management Hobhill Cottage Hague Street Glossop Derbyshire SK13 8NS United Kingdom to Flat 10 Godley Court Mottram Road Hyde SK14 2SL on 30 December 2018
29 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
23 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
18 Apr 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
08 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 11
11 Apr 2016 CH01 Director's details changed for Mrs Katharine Julie Bailey on 4 August 2015
11 Apr 2016 CH01 Director's details changed for Kathryn Yvonne Thomas on 4 August 2015
11 Apr 2016 AP03 Appointment of Mr Stewart Howard Hilton as a secretary on 4 August 2015
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 TM02 Termination of appointment of Hml Hml Company Secretary Services as a secretary on 31 July 2015
03 Aug 2015 AD01 Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to C/O Tenanted Property Management Hobhill Cottage Hague Street Glossop Derbyshire SK13 8NS on 3 August 2015
14 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 11
14 Apr 2015 TM01 Termination of appointment of Anne Patchett as a director on 1 April 2014
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013