GODALMING PROPERTY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

15/06/2515 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Micro company accounts made up to 2023-11-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-11-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/06/1918 June 2019 CESSATION OF SUSAN MARGARET ROCKSBOROUGH SMITH AS A PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROCKSBOROUGH SMITH

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/09/1617 September 2016 REGISTERED OFFICE CHANGED ON 17/09/2016 FROM THE OLD VICARAGE EAST MEON PETERSFIELD HAMPSHIRE GU32 1PG

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/06/1619 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/06/1523 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/06/1428 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/06/1221 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MRS PATRICIA ANNE PEET

View Document

27/05/1227 May 2012 DIRECTOR APPOINTED MRS SUSAN MARGARET ROCKSBOROUGH SMITH

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/07/1113 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

10/09/0910 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: UNIT 21 HOPKINSON WAY WEST PORTWAY INDUSTRIAL ESTATE ANDOVER HAMPSHIRE SP10 3LF

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 9 CHURCH ROAD ASHFORD MIDDLESEX TW15 2UG

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

18/09/9718 September 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

27/08/9327 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

13/09/9013 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/905 September 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

12/12/8912 December 1989 ADOPT MEM AND ARTS 08/09/89

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

11/08/8911 August 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM: ASHCOMBE HOUSE QUEEN STREET GODALMING SURREY GU7 1BB

View Document

03/10/883 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

05/06/875 June 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

30/04/8730 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/07/8612 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

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