- Company Overview for GOODMORES LTD (13131503)
- Filing history for GOODMORES LTD (13131503)
- People for GOODMORES LTD (13131503)
- Charges for GOODMORES LTD (13131503)
- More for GOODMORES LTD (13131503)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Jun 2024 | MR01 | Registration of charge 131315030007, created on 14 June 2024 | |
20 Jun 2024 | MR01 | Registration of charge 131315030008, created on 14 June 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
12 Jan 2023 | PSC07 | Cessation of Super Eagle Ltd as a person with significant control on 27 February 2021 | |
11 Jan 2023 | PSC02 | Notification of Wolfhead Limited as a person with significant control on 20 October 2021 | |
11 Jan 2023 | PSC07 | Cessation of Civitas Property Group Ltd as a person with significant control on 20 October 2021 | |
19 Dec 2022 | MR01 | Registration of charge 131315030006, created on 14 December 2022 | |
16 Dec 2022 | MR01 | Registration of charge 131315030001, created on 14 December 2022 | |
16 Dec 2022 | MR01 | Registration of charge 131315030002, created on 14 December 2022 | |
16 Dec 2022 | MR01 | Registration of charge 131315030003, created on 14 December 2022 | |
16 Dec 2022 | MR01 | Registration of charge 131315030004, created on 14 December 2022 | |
16 Dec 2022 | MR01 | Registration of charge 131315030005, created on 14 December 2022 | |
25 Oct 2022 | AP01 | Appointment of Mr Colin Stuart Palmer as a director on 24 October 2022 | |
25 Oct 2022 | AP03 | Appointment of Mrs Louise Oxland as a secretary on 24 October 2022 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Sep 2022 | TM01 | Termination of appointment of John Daniel Fowler as a director on 15 September 2022 | |
04 Apr 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
07 Mar 2022 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
03 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2021 | AD01 | Registered office address changed from Civitas Estates Ltd Unit 10, the Courtyard Woodbury Business Park Woodbury Exeter Devon EX5 1AY to Studio 10 the Courtyard Woodbury Business Park Woodbury EX5 1AY on 23 November 2021 |