Advanced company searchLink opens in new window

14 GODWYNE ROAD (DOVER) FREEHOLD CO LIMITED

Company number 08394919

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)
18 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
11 Oct 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
10 Jun 2024 AP01 Appointment of Miss Kelly Marie Leonard as a director on 5 June 2024
10 Jun 2024 TM01 Termination of appointment of Daphne Rosina Burrows as a director on 5 June 2024
07 May 2024 AD01 Registered office address changed from Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 7 May 2024
07 Nov 2023 AP03 Appointment of Clever Property Management Limited as a secretary on 1 November 2023
07 Nov 2023 TM02 Termination of appointment of Kerry Clare as a secretary on 1 November 2023
06 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
27 Jun 2023 AP03 Appointment of Ms Kerry Clare as a secretary on 27 June 2023
27 Jun 2023 TM02 Termination of appointment of Jh Property Management Limited as a secretary on 27 June 2023
05 May 2023 AD01 Registered office address changed from The Oast 62 Bell Road Sittingbourne ME10 4HE England to Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 5 May 2023
30 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
19 Dec 2022 TM01 Termination of appointment of Christopher James Tapley as a director on 15 December 2022
14 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
10 Aug 2021 AP01 Appointment of Ms Daphne Rosina Burrows as a director on 13 July 2021
10 Aug 2021 AP01 Appointment of Mr Joshua Oxenhedler as a director on 22 June 2021
23 Mar 2021 TM01 Termination of appointment of Sinclair Michael Smith as a director on 12 March 2021
09 Mar 2021 TM01 Termination of appointment of Daphne Burrows as a director on 9 March 2021
09 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
12 Jan 2021 TM02 Termination of appointment of David Stott as a secretary on 1 December 2020
12 Jan 2021 AP04 Appointment of Jh Property Management Limited as a secretary on 1 December 2020
12 Jan 2021 AD01 Registered office address changed from C/O David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ England to The Oast 62 Bell Road Sittingbourne ME10 4HE on 12 January 2021