GOODMAN UK HOLDINGS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved following liquidation

View Document

25/06/2425 June 2024 Final Gazette dissolved following liquidation

View Document

25/03/2425 March 2024 Return of final meeting in a members' voluntary winding up

View Document

25/07/2325 July 2023 Register(s) moved to registered inspection location Cornwall House Blythe Gate Blythe Valley Park Solihull B90 8AF

View Document

25/07/2325 July 2023 Register inspection address has been changed to Cornwall House Blythe Gate Blythe Valley Park Solihull B90 8AF

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

22/07/2322 July 2023 Declaration of solvency

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Registered office address changed from Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF United Kingdom to 1 More London Place London SE1 2AF on 2023-07-22

View Document

23/06/2323 June 2023 Termination of appointment of Michael James O'sullivan as a director on 2023-06-20

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Statement of capital on 2023-05-12

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Resolutions

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Statement of capital on 2023-03-30

View Document

30/03/2330 March 2023

View Document

03/01/233 January 2023 Director's details changed for Mr James Martin Cornell on 2021-09-20

View Document

03/01/233 January 2023 Director's details changed for Mr Robert Paul Reed on 2021-09-20

View Document

19/10/2219 October 2022 Full accounts made up to 2022-06-30

View Document

03/02/223 February 2022 Full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Full accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/07/167 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 125000001

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/11/152 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/10/1424 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/11/135 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN CORNELL / 01/09/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 01/09/2013

View Document

03/09/133 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANCOSEC LIMITED / 01/09/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 17/12/2011

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 18/12/2011

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/10/1126 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/01/117 January 2011 ADOPT ARTICLES 23/12/2010

View Document

03/11/103 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES O'SULLIVAN / 01/12/2009

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/02/108 February 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/108 February 2010 23/12/09 STATEMENT OF CAPITAL GBP 25000001.00

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES O'SULLIVAN / 01/12/2009

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR ROBERT PAUL REED

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL POPE

View Document

19/11/0919 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

23/01/0923 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'SULLIVAN / 30/06/2006

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CORNELL / 12/12/2008

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL POPE / 25/11/2008

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY GOODMAN

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED NIGEL HOWARD POPE

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED JAMES MARTIN CORNELL

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY PULSFORD

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 S366A DISP HOLDING AGM 14/12/06

View Document

02/01/072 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 ISSUE SHARES 21/12/05

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

10/01/0610 January 2006 £ NC 100/100000100 21

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company