GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED
Company number 06763286
- Company Overview for GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED (06763286)
- Filing history for GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED (06763286)
- People for GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED (06763286)
- More for GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED (06763286)
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) |
---|---|---|---|
03 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
07 Jun 2019 | PSC07 | Cessation of Bae Systems Pension Funds Trustees Limited as a person with significant control on 20 December 2017 | |
07 Jun 2019 | PSC07 | Cessation of Goodman Logistics Lyons Park (Gp) Llp as a person with significant control on 20 December 2017 | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|
|
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
18 Dec 2017 | AP01 | Appointment of Robert Michael Walker as a director on 15 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of David Anthony Brett as a director on 15 December 2017 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Jason Duncan Harris on 2 October 2017 | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Goodman Logistics Lyons Park (Gp) Llp as a person with significant control on 19 June 2017 | |
29 Jun 2017 | PSC02 | Notification of Goodman Logistics Developments (Uk) Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC02 | Notification of Bae Systems Pension Funds Trustees Limited as a person with significant control on 6 April 2016 | |
20 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 19 June 2017
|
|
03 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
22 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
13 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2014 | CH01 | Director's details changed for Mr Jason Duncan Harris on 31 October 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|