GOONHILLY HOLDINGS LTD
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 New | Group of companies' accounts made up to 2024-05-31 |
11/05/2511 May 2025 | Confirmation statement made on 2025-04-10 with no updates |
30/10/2430 October 2024 | Registration of charge 113050660003, created on 2024-10-29 |
08/06/248 June 2024 | Termination of appointment of Ian Martin Jones as a director on 2024-06-07 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
29/02/2429 February 2024 | Group of companies' accounts made up to 2023-05-31 |
24/10/2324 October 2023 | Registration of charge 113050660002, created on 2023-10-11 |
24/04/2324 April 2023 | Cessation of Daniel Keith Cox as a person with significant control on 2022-10-21 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
24/04/2324 April 2023 | Notification of Michelmores Trust Corporation Ltd as a person with significant control on 2022-10-21 |
24/04/2324 April 2023 | Cessation of Nigel James Bence as a person with significant control on 2022-10-21 |
02/03/232 March 2023 | Accounts for a small company made up to 2022-05-31 |
04/02/224 February 2022 | Termination of appointment of Spencer Wilson Ziegler as a director on 2022-01-31 |
15/11/2115 November 2021 | Termination of appointment of Susan Beavon as a director on 2021-09-30 |
25/10/2125 October 2021 | Notification of Daniel Keith Cox as a person with significant control on 2018-05-11 |
25/10/2125 October 2021 | Notification of Rosemary Jane Hargreaves as a person with significant control on 2018-05-11 |
25/10/2125 October 2021 | Notification of Peter Kendal Hargreaves as a person with significant control on 2018-05-11 |
25/10/2125 October 2021 | Change of details for Mr Ian Martin Jones as a person with significant control on 2018-05-11 |
25/10/2125 October 2021 | Notification of Nigel James Bence as a person with significant control on 2018-05-11 |
06/10/216 October 2021 | Group of companies' accounts made up to 2021-05-31 |
01/08/211 August 2021 | Appointment of Mr Spencer Wilson Ziegler as a director on 2021-07-29 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
14/10/1914 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
02/05/192 May 2019 | DIRECTOR APPOINTED MRS SUSAN BEAVON |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
27/02/1927 February 2019 | PREVSHO FROM 30/04/2019 TO 31/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | 11/05/18 STATEMENT OF CAPITAL GBP 1345.69 |
23/05/1823 May 2018 | SUB-DIVISION 11/05/18 |
23/05/1823 May 2018 | ADOPT ARTICLES 11/05/2018 |
15/05/1815 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113050660001 |
11/04/1811 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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