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)
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 AP01 Appointment of Mrs Daphne Burrows as a director on 1 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Nov 2017 CH01 Director's details changed for Mr Christopher James Tapley on 17 November 2017
21 Nov 2017 CH01 Director's details changed for Mr Sinclair Michael Smith on 17 November 2017
21 Nov 2017 AD01 Registered office address changed from David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ England to C/O David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ on 21 November 2017
20 Nov 2017 AP03 Appointment of Mr David Stott as a secretary on 17 November 2017
20 Nov 2017 TM02 Termination of appointment of Chaine Hunter Management Limited as a secretary on 17 November 2017
20 Nov 2017 AD01 Registered office address changed from 103 Sandgate Road Folkestone Kent CT20 2BQ to David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ on 20 November 2017
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
05 May 2017 CS01 Confirmation statement made on 8 February 2017 with updates
03 May 2017 TM02 Termination of appointment of John Hunter as a secretary on 11 March 2017
03 May 2017 AP04 Appointment of Chaine Hunter Management Limited as a secretary on 11 March 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 504
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 504
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 504