- Company Overview for GODDARD PROPCO HOLDINGS LIMITED (12200055)
- Filing history for GODDARD PROPCO HOLDINGS LIMITED (12200055)
- People for GODDARD PROPCO HOLDINGS LIMITED (12200055)
- Charges for GODDARD PROPCO HOLDINGS LIMITED (12200055)
- More for GODDARD PROPCO HOLDINGS LIMITED (12200055)
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) |
---|---|---|---|
08 Nov 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
30 Oct 2024 | AP01 | Appointment of Mr Andrew Richard Charles Friend as a director on 1 September 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 10 September 2024 with updates | |
29 Oct 2024 | PSC01 | Notification of Sharlie Aveen Goddard as a person with significant control on 5 March 2024 | |
29 Oct 2024 | CH01 | Director's details changed for Mrs Sharlie Aveen Goddard on 29 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of Philip Campbell Goddard as a person with significant control on 5 March 2024 | |
29 Oct 2024 | PSC01 | Notification of William Richard Thomas Crane as a person with significant control on 5 March 2024 | |
02 Nov 2023 | CH01 | Director's details changed for Ms Gertie Morgan Goddard on 2 November 2023 | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
08 Sep 2023 | TM01 | Termination of appointment of Philip Campbell Goddard as a director on 1 July 2023 | |
14 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
22 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Mar 2022 | CH01 | Director's details changed for Mrs Sharlie Aveen Goddard on 2 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mr Philip Campbell Goddard on 1 March 2022 | |
01 Mar 2022 | PSC04 | Change of details for Mr Philip Campbell Goddard as a person with significant control on 1 March 2022 | |
03 Jan 2022 | TM02 | Termination of appointment of Paul Ferincz as a secretary on 26 October 2021 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | TM02 | Termination of appointment of a secretary | |
28 Sep 2021 | AD01 | Registered office address changed from Claygate House Manor Road (The Old Police Station) Woodford Green Essex IG8 8BX England to Mardleybury Manor Reed End Royston Hertfordshire SG8 9RL on 28 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
01 Sep 2021 | PSC04 | Change of details for Mr Philip Campbell Goddard as a person with significant control on 24 July 2020 | |
07 May 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 May 2021 | AA01 | Current accounting period shortened from 31 December 2020 to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates |