Advanced company searchLink opens in new window

GOODSTONE ESTATES LTD

Company number 11485974

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 Jan 2025 CS01 Confirmation statement made on 25 July 2024 with no updates
28 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2024 AA Total exemption full accounts made up to 31 July 2023
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2024 MR01 Registration of charge 114859740003, created on 18 July 2024
23 Jul 2024 AD01 Registered office address changed from C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth Devon PL4 0FB United Kingdom to Suite 2, the Barbican Centre Lustleigh Close,Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW on 23 July 2024
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2023 AA Unaudited abridged accounts made up to 31 July 2022
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2023 AD01 Registered office address changed from 66 Devonport Road Plymouth PL3 4DF United Kingdom to C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth Devon PL4 0FB on 4 May 2023
09 Sep 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
10 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
18 Jun 2021 MR01 Registration of charge 114859740002, created on 2 June 2021
17 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
17 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
24 Oct 2019 TM01 Termination of appointment of Rejash Kumar Vara as a director on 21 October 2019
24 Oct 2019 TM01 Termination of appointment of Vina Panchal as a director on 22 October 2019
15 Aug 2019 MR01 Registration of charge 114859740001, created on 9 August 2019
06 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
06 Aug 2019 AP01 Appointment of Mr Rejash Kumar Vara as a director on 1 August 2019
05 Aug 2019 AP01 Appointment of Mrs Vina Panchal as a director on 1 August 2019