Advanced company searchLink opens in new window

GOODISON PROPERTY MANAGEMENT LIMITED

Company number 06368668

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)
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
30 May 2024 TM01 Termination of appointment of Susan Kamel as a director on 4 May 2024
30 May 2024 TM02 Termination of appointment of Susan Kamel as a secretary on 4 May 2024
21 May 2024 CH01 Director's details changed for Mr Paul Eric Kamel on 21 May 2024
21 May 2024 AD01 Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 21 May 2024
28 Feb 2024 AA Micro company accounts made up to 30 September 2023
20 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
26 Aug 2021 PSC05 Change of details for Staveley Trustees 10 Limited as a person with significant control on 30 July 2020
14 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Nov 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
12 Nov 2019 CH01 Director's details changed for Susan Kamel on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mr Paul Eric Kamel on 12 November 2019
12 Nov 2019 CH03 Secretary's details changed for Susan Kamel on 12 November 2019
24 Sep 2019 AA Micro company accounts made up to 30 September 2018
28 Jun 2019 AA01 Previous accounting period shortened from 29 September 2018 to 28 September 2018
28 Apr 2019 CH03 Secretary's details changed for Susan Kamel on 28 March 2019
28 Apr 2019 CH01 Director's details changed for Mr Paul Eric Kamel on 28 March 2019
28 Apr 2019 AD01 Registered office address changed from Dawn Taylor Kammac Ltd Gladden Place West Gillibrands Skelmersdale Lancashire WN8 9SY England to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 28 April 2019
28 Apr 2019 CH01 Director's details changed for Susan Kamel on 28 March 2019