GOODRICH ROAD DEVELOPMENTS LIMITED
Company number 05997226
- Company Overview for GOODRICH ROAD DEVELOPMENTS LIMITED (05997226)
- Filing history for GOODRICH ROAD DEVELOPMENTS LIMITED (05997226)
- People for GOODRICH ROAD DEVELOPMENTS LIMITED (05997226)
- Charges for GOODRICH ROAD DEVELOPMENTS LIMITED (05997226)
- More for GOODRICH ROAD DEVELOPMENTS LIMITED (05997226)
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) |
---|---|---|---|
17 Jun 2013 | CH03 | Secretary's details changed for Miss Deborah Ann Garrett on 3 January 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
08 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 14 January 2011
|
|
30 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
02 Dec 2008 | 363a | Return made up to 14/11/08; full list of members | |
09 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
12 Dec 2007 | 363a | Return made up to 14/11/07; full list of members | |
12 Dec 2007 | 288c | Director's particulars changed | |
03 Feb 2007 | 395 | Particulars of mortgage/charge | |
16 Jan 2007 | 395 | Particulars of mortgage/charge | |
28 Nov 2006 | 288a | New director appointed | |
28 Nov 2006 | 288a | New secretary appointed | |
21 Nov 2006 | 288b | Secretary resigned | |
21 Nov 2006 | 288b | Director resigned | |
14 Nov 2006 | NEWINC | Incorporation |