GOAT WHARF LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewSecond filing of Confirmation Statement dated 2025-02-02

View Document

20/06/2520 June 2025 Termination of appointment of Sara Thomson as a secretary on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mrs Tabitha Cecilia Ursula Kassem as a secretary on 2025-04-22

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-02 with updates

View Document

13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Termination of appointment of John Hughes as a director on 2024-09-30

View Document

03/07/243 July 2024 Termination of appointment of Andrew James Nankivell as a secretary on 2024-06-05

View Document

03/07/243 July 2024 Appointment of Ms Sara Thomson as a secretary on 2024-06-05

View Document

25/04/2425 April 2024 Appointment of Mr Mark Smith as a director on 2024-04-15

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

29/01/2429 January 2024 Full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Statement of capital on 2023-12-20

View Document

15/12/2315 December 2023 Change of share class name or designation

View Document

14/12/2314 December 2023 Particulars of variation of rights attached to shares

View Document

19/05/2319 May 2023 Termination of appointment of Abayomi Abiodun Okunola as a director on 2023-05-18

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

11/01/2311 January 2023 Appointment of Mr Patrick Lanigan Franco as a director on 2023-01-03

View Document

11/01/2311 January 2023 Termination of appointment of Kate Davies as a director on 2023-01-02

View Document

11/01/2311 January 2023 Appointment of Mr Matthew Cornwall-Jones as a director on 2023-01-03

View Document

11/01/2311 January 2023 Amended full accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Termination of appointment of Eleanor Case Hoult as a director on 2023-01-02

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

26/11/2126 November 2021 Full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Appointment of Mr Abayomi Abiodun Okunola as a director on 2021-09-29

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED ANNEMARIE FENLON

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/02/1626 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WILKEY-KING

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MARK VAUGHAN

View Document

14/03/1314 March 2013 15/05/12 STATEMENT OF CAPITAL GBP 30000

View Document

22/02/1322 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR ANDREW MUIR

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MUIR

View Document

25/10/1225 October 2012 SECRETARY APPOINTED ANDREW MUIR

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CLEGG

View Document

02/03/122 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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