- Company Overview for GOYA DEVELOPMENTS LONDON LTD (07662633)
- Filing history for GOYA DEVELOPMENTS LONDON LTD (07662633)
- People for GOYA DEVELOPMENTS LONDON LTD (07662633)
- Registers for GOYA DEVELOPMENTS LONDON LTD (07662633)
- More for GOYA DEVELOPMENTS LONDON LTD (07662633)
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) |
---|---|---|---|
19 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
02 Jul 2020 | PSC04 | Change of details for James Hamilton Bryan as a person with significant control on 10 June 2020 | |
02 Jul 2020 | PSC04 | Change of details for Katy Jane Bryan as a person with significant control on 10 June 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ United Kingdom to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 2 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr James Hamilton Bryan on 10 June 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mrs Katy Jane Bryan on 10 June 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
08 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
08 Jan 2020 | MA | Memorandum and Articles of Association | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Dec 2018 | PSC04 | Change of details for Mr Andrew Jago Brown as a person with significant control on 10 December 2018 | |
31 Jul 2018 | AD03 | Register(s) moved to registered inspection location 95 Main Street Lyddington Oakham LE15 9LS | |
31 Jul 2018 | AD02 | Register inspection address has been changed to 95 Main Street Lyddington Oakham LE15 9LS | |
31 Jul 2018 | AD01 | Registered office address changed from 340 Melton Road Leicester LE4 7SL England to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 31 July 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |