- Company Overview for GODLY PROPERTIES LIMITED (08418894)
- Filing history for GODLY PROPERTIES LIMITED (08418894)
- People for GODLY PROPERTIES LIMITED (08418894)
- Charges for GODLY PROPERTIES LIMITED (08418894)
- Insolvency for GODLY PROPERTIES LIMITED (08418894)
- More for GODLY PROPERTIES LIMITED (08418894)
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
|
|
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
|
|
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
|
|
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 |