GOONHILLY HOLDINGS LTD

Company Documents

DateDescription
29/05/2529 May 2025 NewGroup of companies' accounts made up to 2024-05-31

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/10/2430 October 2024 Registration of charge 113050660003, created on 2024-10-29

View Document

08/06/248 June 2024 Termination of appointment of Ian Martin Jones as a director on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

29/02/2429 February 2024 Group of companies' accounts made up to 2023-05-31

View Document

24/10/2324 October 2023 Registration of charge 113050660002, created on 2023-10-11

View Document

24/04/2324 April 2023 Cessation of Daniel Keith Cox as a person with significant control on 2022-10-21

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

24/04/2324 April 2023 Notification of Michelmores Trust Corporation Ltd as a person with significant control on 2022-10-21

View Document

24/04/2324 April 2023 Cessation of Nigel James Bence as a person with significant control on 2022-10-21

View Document

02/03/232 March 2023 Accounts for a small company made up to 2022-05-31

View Document

04/02/224 February 2022 Termination of appointment of Spencer Wilson Ziegler as a director on 2022-01-31

View Document

15/11/2115 November 2021 Termination of appointment of Susan Beavon as a director on 2021-09-30

View Document

25/10/2125 October 2021 Notification of Daniel Keith Cox as a person with significant control on 2018-05-11

View Document

25/10/2125 October 2021 Notification of Rosemary Jane Hargreaves as a person with significant control on 2018-05-11

View Document

25/10/2125 October 2021 Notification of Peter Kendal Hargreaves as a person with significant control on 2018-05-11

View Document

25/10/2125 October 2021 Change of details for Mr Ian Martin Jones as a person with significant control on 2018-05-11

View Document

25/10/2125 October 2021 Notification of Nigel James Bence as a person with significant control on 2018-05-11

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2021-05-31

View Document

01/08/211 August 2021 Appointment of Mr Spencer Wilson Ziegler as a director on 2021-07-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

14/10/1914 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS SUSAN BEAVON

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 30/04/2019 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 1345.69

View Document

23/05/1823 May 2018 SUB-DIVISION 11/05/18

View Document

23/05/1823 May 2018 ADOPT ARTICLES 11/05/2018

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113050660001

View Document

11/04/1811 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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