GOODISON PROPERTY MANAGEMENT LIMITED
Company number 06368668
- Company Overview for GOODISON PROPERTY MANAGEMENT LIMITED (06368668)
- Filing history for GOODISON PROPERTY MANAGEMENT LIMITED (06368668)
- People for GOODISON PROPERTY MANAGEMENT LIMITED (06368668)
- More for GOODISON PROPERTY MANAGEMENT LIMITED (06368668)
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 |