Advanced company searchLink opens in new window

GODFREYS (SEVENOAKS) LIMITED

Company number 05268660

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)
09 May 2018 TM02 Termination of appointment of Alexandra Rose Bateman as a secretary on 27 April 2018
09 May 2018 TM01 Termination of appointment of Mark Anthony Kibblewhite as a director on 27 April 2018
09 May 2018 TM01 Termination of appointment of Peter Gerald Bateman as a director on 27 April 2018
09 May 2018 PSC07 Cessation of Mark Anthony Kibblewhite as a person with significant control on 27 April 2018
09 May 2018 PSC07 Cessation of Peter Gerald Bateman as a person with significant control on 27 April 2018
01 May 2018 AD01 Registered office address changed from 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB to 171-173 Gray's Inn Road London WC1X 8UE on 1 May 2018
01 May 2018 PSC02 Notification of Automatic Cars Holdings Limited as a person with significant control on 27 April 2018
01 May 2018 AP01 Appointment of Mr Raymond Francis Morris as a director on 27 April 2018
01 May 2018 AP01 Appointment of Ms Deirdre Mary Morris as a director on 27 April 2018
25 Apr 2018 AA Full accounts made up to 31 October 2017
22 Nov 2017 AP03 Appointment of Mrs Alexandra Rose Bateman as a secretary on 22 November 2017
06 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
25 Oct 2017 PSC07 Cessation of Alexandra Rose Bateman as a person with significant control on 3 November 2016
24 Jul 2017 AA Full accounts made up to 31 October 2016
03 Nov 2016 TM01 Termination of appointment of Alexandra Rose Bateman as a director on 31 October 2016
03 Nov 2016 TM01 Termination of appointment of David Anthony Sturges as a director on 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
28 Jul 2016 AA Group of companies' accounts made up to 31 October 2015
29 Mar 2016 MR04 Satisfaction of charge 1 in full
29 Mar 2016 MR04 Satisfaction of charge 2 in full
29 Mar 2016 MR04 Satisfaction of charge 3 in full
29 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 220,020
28 Aug 2015 TM01 Termination of appointment of Steven Leslie Pae as a director on 28 August 2015
28 Aug 2015 TM02 Termination of appointment of Steve Pae as a secretary on 28 August 2015
18 May 2015 AP01 Appointment of Mr David Anthony Sturges as a director on 15 May 2015