Advanced company searchLink opens in new window

GODDARD PERRY HOLDINGS LIMITED

Company number 06951151

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)
26 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
28 May 2016 MR01 Registration of charge 069511510001, created on 23 May 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,000
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,000
22 Jul 2014 AD02 Register inspection address has been changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX United Kingdom to Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX
25 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
17 Feb 2012 AD01 Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 17 February 2012
06 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
02 Aug 2011 AD02 Register inspection address has been changed from C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom
02 Aug 2011 AD04 Register(s) moved to registered office address
04 Jul 2011 AA Total exemption full accounts made up to 31 December 2009
06 Apr 2011 AA01 Current accounting period shortened from 31 December 2010 to 31 December 2009
08 Feb 2011 AP01 Appointment of Andrew Blackman as a director
08 Feb 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 December 2010
25 Oct 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders