GODALMING PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-05-11 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

23/04/2423 April 2024 Notification of Kps1923 Ltd as a person with significant control on 2023-07-03

View Document

23/04/2423 April 2024 Cessation of Anthony James Still as a person with significant control on 2023-07-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Satisfaction of charge 080763880003 in full

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080763880003

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 25/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 25/02/2020

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 31/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 30/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 29/08/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080763880001

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080763880002

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 3A MAY CLOSE GODALMING SURREY GU7 2NU

View Document

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 31/05/2012

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 PREVSHO FROM 31/05/2013 TO 31/05/2012

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED SW SURREY PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 21/06/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 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