GOODLET EXECUTIVE DEVELOPMENTS LTD.
Company number SC273945
- Company Overview for GOODLET EXECUTIVE DEVELOPMENTS LTD. (SC273945)
- Filing history for GOODLET EXECUTIVE DEVELOPMENTS LTD. (SC273945)
- People for GOODLET EXECUTIVE DEVELOPMENTS LTD. (SC273945)
- Charges for GOODLET EXECUTIVE DEVELOPMENTS LTD. (SC273945)
- More for GOODLET EXECUTIVE DEVELOPMENTS LTD. (SC273945)
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 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
05 Oct 2017 | MR01 | Registration of charge SC2739450016, created on 3 October 2017 | |
28 Jul 2017 | PSC07 | Cessation of Gerard Keith Nixon as a person with significant control on 21 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
28 Jul 2017 | PSC04 | Change of details for Mr Bryan James Thomson Wood as a person with significant control on 6 April 2016 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
27 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Feb 2016 | MR04 | Satisfaction of charge 15 in full | |
20 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
02 Apr 2014 | TM01 | Termination of appointment of Gerard Nixon as a director | |
31 Mar 2014 | AAMD | Amended accounts made up to 31 May 2013 | |
24 Mar 2014 | AP01 | Appointment of Mr Gerard Keith Nixon as a director | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
16 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Oct 2012 | TM01 | Termination of appointment of Gerard Nixon as a director | |
22 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
26 May 2012 | CH01 | Director's details changed for Mr Bryan James Thomson Wood on 26 May 2012 | |
26 May 2012 | AP01 | Appointment of Mr Gerard Keith Nixon as a director | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 15 |