14 GODWYNE ROAD (DOVER) FREEHOLD CO LIMITED
Company number 08394919
- Company Overview for 14 GODWYNE ROAD (DOVER) FREEHOLD CO LIMITED (08394919)
- Filing history for 14 GODWYNE ROAD (DOVER) FREEHOLD CO LIMITED (08394919)
- People for 14 GODWYNE ROAD (DOVER) FREEHOLD CO LIMITED (08394919)
- More for 14 GODWYNE ROAD (DOVER) FREEHOLD CO LIMITED (08394919)
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
|
|
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
|
|
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
|