Advanced company searchLink opens in new window

GODLY PROPERTIES LIMITED

Company number 08418894

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)
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
02 May 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
13 Feb 2018 PSC04 Change of details for Mr Amos Badash as a person with significant control on 8 May 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jun 2017 CH01 Director's details changed for Mr Amos Badash on 8 May 2017
16 May 2017 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017
28 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 27 February 2016 to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
19 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
30 Nov 2015 AA01 Previous accounting period shortened from 28 February 2015 to 27 February 2015
06 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
05 Sep 2013 MR01 Registration of charge 084188940003
05 Sep 2013 MR01 Registration of charge 084188940004
10 Jun 2013 MR01 Registration of charge 084188940001
10 Jun 2013 MR01 Registration of charge 084188940002
14 May 2013 AP01 Appointment of Mr David Stewart Brown as a director
08 May 2013 CH01 Director's details changed
08 May 2013 AP01 Appointment of Mr Zvi Greenglick as a director
08 May 2013 AP01 Appointment of Mr Amos Badash as a director
08 May 2013 TM01 Termination of appointment of Robert Gersohn as a director
03 Apr 2013 AD01 Registered office address changed from C/O Rexton Law Llp Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom on 3 April 2013