AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On February 13, 2020 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 6, 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Grove Property Solutions Management Grove Barn Ashbourne Green Ashbourne Derbyshire DE6 1JD to Unit 4, Uttoxeter Business Centre Town Meadows Way Uttoxeter ST14 8AZ on January 3, 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 1, 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 16, 2015 new director was appointed.
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 14, 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 23, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 23, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 23, 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 12, 2013: 15.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 23, 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 29, 2012: 15.00 GBP
filed on: 14th, June 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on December 9, 2011
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2011 new director was appointed.
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 9, 2011 new director was appointed.
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 9, 2011
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2011 new director was appointed.
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 9, 2011
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 11, 2011. Old Address: C/O Godwin Developments (Uk) Limited Lawrence House Meadowbank Way Eastwood Nottingham NG16 3SB United Kingdom
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 23, 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 2, 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2010 secretary's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On July 2, 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 16, 2010. Old Address: C/O Fisher Hargereaves Proctor 10 Oxford Street Nottingham Nottingham Nottinghamshire NG1 5BJ England
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 23, 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to September 15, 2009
filed on: 15th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 16th, February 2009
| accounts
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 30th, December 2008
| incorporation
|
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 30/06/2008
filed on: 24th, December 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed godwin ropewalk management company LIMITEDcertificate issued on 19/12/08
filed on: 16th, December 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 24, 2008
filed on: 24th, July 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/07/2008 from 52 the ropewalk nottingham nottinghamshire NG1 5DW
filed on: 24th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 09/11/07 from: beauvale house moorgreen nottingham NG16 3QY
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/11/07 from: beauvale house moorgreen nottingham NG16 3QY
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to October 25, 2007
filed on: 25th, October 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to October 25, 2007
filed on: 25th, October 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to October 25, 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2006
| incorporation
|
Free Download
(17 pages)
|