Advanced company searchLink opens in new window

GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED

Company number 06763286

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)
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
  • GBP 51
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 47
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 17
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
  • GBP 10
22 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
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
  • GBP 10
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
  • GBP 1