Advanced company searchLink opens in new window

GODDARD HOLDCO LIMITED

Company number 12158031

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)
16 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
06 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
06 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
06 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
06 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
18 Oct 2023 MR01 Registration of charge 121580310003, created on 12 October 2023
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
28 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
28 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
28 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
28 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
26 Apr 2023 SH10 Particulars of variation of rights attached to shares
23 Mar 2023 SH08 Change of share class name or designation
23 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2023 MA Memorandum and Articles of Association
20 Mar 2023 MR01 Registration of charge 121580310002, created on 16 March 2023
14 Mar 2023 MA Memorandum and Articles of Association
14 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2022 TM02 Termination of appointment of Louise Taylor as a secretary on 5 September 2022
20 Sep 2022 TM01 Termination of appointment of Jeremy Ross Stewart as a director on 5 September 2022
20 Sep 2022 TM01 Termination of appointment of Thomas Flynn as a director on 5 September 2022
20 Sep 2022 TM01 Termination of appointment of Mark Stephen James Gill as a director on 5 September 2022
20 Sep 2022 AP01 Appointment of Mr Mark Stanworth as a director on 5 September 2022
20 Sep 2022 AP01 Appointment of Ms Joanna Clare Malone as a director on 5 September 2022
20 Sep 2022 AD01 Registered office address changed from Claygate House Manor Road Woodford Green IG8 8BX England to Spitfire House Aviator Court York YO30 4UZ on 20 September 2022