- Company Overview for GODWIN CAPITAL NO.21 LIMITED (11051556)
- Filing history for GODWIN CAPITAL NO.21 LIMITED (11051556)
- People for GODWIN CAPITAL NO.21 LIMITED (11051556)
- Charges for GODWIN CAPITAL NO.21 LIMITED (11051556)
- More for GODWIN CAPITAL NO.21 LIMITED (11051556)
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) |
---|---|---|---|
19 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
16 Jun 2023 | PSC05 | Change of details for Godwin (North America) Limited as a person with significant control on 12 June 2023 | |
16 Jun 2023 | CH01 | Director's details changed for Mr Stephen James Pratt on 12 June 2023 | |
16 Jun 2023 | CH01 | Director's details changed for Mr Stuart Phillip Pratt on 12 June 2023 | |
16 Jun 2023 | CH01 | Director's details changed for Mr Andrew John Mitchell on 12 June 2023 | |
16 Jun 2023 | CH01 | Director's details changed for Mr Richard Selkirk Johnston on 12 June 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 16 June 2023 | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Dec 2022 | MR01 | Registration of charge 110515560001, created on 22 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
25 May 2022 | CERTNM |
Company name changed gc no.21 LIMITED\certificate issued on 25/05/22
|
|
25 May 2022 | PSC02 | Notification of Godwin (North America) Limited as a person with significant control on 16 May 2022 | |
25 May 2022 | PSC07 | Cessation of Godwin Commercial Limited as a person with significant control on 16 May 2022 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
07 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Stuart Phillip Pratt on 18 March 2019 | |
20 Mar 2019 | CH01 | Director's details changed for Mr Stephen James Pratt on 8 January 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates |