CS01 |
Confirmation statement with updates 6th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th November 2023
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
4th January 2023 - the day director's appointment was terminated
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th November 2022. New Address: Trinity House 3 Bullace Lane Dartford Kent DA1 1BB. Previous address: 40 Stockwell Street Greenwich London SE10 8EY
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 10th November 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 21st December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 28th April 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th October 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2017
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076683970002, created on 7th March 2017
filed on: 18th, March 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 076683970001, created on 7th March 2017
filed on: 18th, March 2017
| mortgage
|
Free Download
(17 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, August 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed goddington manor LIMITEDcertificate issued on 22/08/16
filed on: 22nd, August 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th June 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 14th June 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th June 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th June 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 14th June 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th June 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th June 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th June 2012 to 31st October 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th June 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th November 2011: 100.00 GBP
filed on: 1st, December 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd November 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2011
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed clifton place developments LTDcertificate issued on 08/11/11
filed on: 8th, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 8th November 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 20th June 2011
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2011
| incorporation
|
|
TM01 |
14th June 2011 - the day director's appointment was terminated
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|