- Company Overview for GODWIN DEVELOPMENTS LIMITED (04718299)
- Filing history for GODWIN DEVELOPMENTS LIMITED (04718299)
- People for GODWIN DEVELOPMENTS LIMITED (04718299)
- Charges for GODWIN DEVELOPMENTS LIMITED (04718299)
- Insolvency for GODWIN DEVELOPMENTS LIMITED (04718299)
- More for GODWIN DEVELOPMENTS LIMITED (04718299)
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) |
---|---|---|---|
04 May 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
17 Jan 2005 | 225 | Accounting reference date extended from 30/04/04 to 30/09/04 | |
03 Dec 2004 | 395 | Particulars of mortgage/charge | |
21 Sep 2004 | 288a | New director appointed | |
21 Sep 2004 | 288a | New director appointed | |
05 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2004 | 363s | Return made up to 01/04/04; full list of members | |
07 Jun 2004 | 363(288) |
Secretary resigned;director resigned
|
|
07 Jun 2004 | 88(2)R | Ad 01/04/03-30/04/04 £ si 3@1=3 £ ic 1/4 | |
07 Jun 2004 | 288a | New director appointed | |
07 Jun 2004 | 288a | New secretary appointed;new director appointed | |
07 Jun 2004 | 287 | Registered office changed on 07/06/04 from: 81 melton road west bridgford nottingham NG2 6EN | |
28 Apr 2004 | 395 | Particulars of mortgage/charge | |
11 Oct 2003 | 395 | Particulars of mortgage/charge | |
11 Oct 2003 | 395 | Particulars of mortgage/charge | |
09 Oct 2003 | 395 | Particulars of mortgage/charge | |
28 May 2003 | CERTNM | Company name changed formed co 109 LIMITED\certificate issued on 28/05/03 | |
01 Apr 2003 | NEWINC | Incorporation |