GOODWIN COURT MANAGEMENT (BROMLEY) LIMITED
Company number 03170856
- Company Overview for GOODWIN COURT MANAGEMENT (BROMLEY) LIMITED (03170856)
- Filing history for GOODWIN COURT MANAGEMENT (BROMLEY) LIMITED (03170856)
- People for GOODWIN COURT MANAGEMENT (BROMLEY) LIMITED (03170856)
- More for GOODWIN COURT MANAGEMENT (BROMLEY) LIMITED (03170856)
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 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
06 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
06 Mar 2018 | PSC07 | Cessation of Roderick Glen Urquhart as a person with significant control on 6 March 2018 | |
06 Mar 2018 | PSC01 | Notification of Roderick Glen Urquhart as a person with significant control on 2 March 2018 | |
28 Feb 2018 | PSC07 | Cessation of Roderick Glen Urquhart as a person with significant control on 26 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Roderick Glen Urquhart as a person with significant control on 26 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Cecile Urquhart as a person with significant control on 26 February 2018 | |
27 Feb 2018 | PSC01 | Notification of Roderick Glen Urquhart as a person with significant control on 26 February 2018 | |
27 Feb 2018 | PSC01 | Notification of Roderick Glen Urquhart as a person with significant control on 26 February 2018 | |
26 Feb 2018 | PSC01 | Notification of Cecelia Urquhart as a person with significant control on 26 February 2018 | |
19 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
|
|
28 Nov 2015 | AA | Full accounts made up to 30 April 2015 | |
20 May 2015 | AP01 | Appointment of Mrs Jean Elsie Harvey as a director on 25 April 2015 | |
12 May 2015 | TM01 | Termination of appointment of Arthur Jeffrey Harvey as a director on 1 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
24 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
18 Nov 2013 | AA | Full accounts made up to 30 April 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders |