- Company Overview for GODIVA DEVELOPMENTS LIMITED (06840234)
- Filing history for GODIVA DEVELOPMENTS LIMITED (06840234)
- People for GODIVA DEVELOPMENTS LIMITED (06840234)
- More for GODIVA DEVELOPMENTS LIMITED (06840234)
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) |
---|---|---|---|
02 Apr 2014 | AP01 | Appointment of Mrs. Natalie Kettell as a director | |
27 Mar 2014 | AD01 | Registered office address changed from 4 Rydal Drive 4 Rydal Drive Church Crookham Fleet Hampshire GU25 6RP on 27 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
17 Sep 2013 | AD01 | Registered office address changed from 4 Rydal Drive 4 Rydal Drive Church Crookham Fleet Hampshire GU52 6RP England on 17 September 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from Belle Cottage Star Lane Wych Hill Woking Surrey GU22 0EY England on 17 September 2013 | |
25 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Dec 2011 | AD01 | Registered office address changed from Belle Cottage Wych Hill Woking Surrey GU22 0EY England on 6 December 2011 | |
05 Dec 2011 | AD01 | Registered office address changed from 7 the Larches Horsell Vale Woking Surrey GU21 4RE England on 5 December 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
28 Mar 2011 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from 17 Arthurs Bridge Rd Woking Surrey GU21 4NT on 28 March 2011 | |
01 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 Apr 2010 | AD01 | Registered office address changed from 80 Hermitage Wood Crescent St Johns Woking Surrey GU21 8UF on 6 April 2010 | |
04 Apr 2010 | CH01 | Director's details changed for Dean Martin Kettell on 4 April 2010 | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from 6 pine court pine grove weybridge surrey KT13 9BD | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from the studio st nicholas close elstree herts WD6 3EW | |
17 Mar 2009 | 288a | Director appointed dean martin kettell | |
11 Mar 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
11 Mar 2009 | 288b | Appointment terminated director graham cowan | |
09 Mar 2009 | NEWINC | Incorporation |