GODDARD PERRY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Appointment of Mr Gareth Joseph Murray as a director on 2024-01-02

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

16/01/2316 January 2023 Appointment of Ms Emma Warren as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Termination of appointment of Robert Desmond Perry as a director on 2022-12-09

View Document

20/12/2220 December 2022 Termination of appointment of Robert Desmond Perry as a secretary on 2022-12-09

View Document

28/10/2228 October 2022 Satisfaction of charge 016356890002 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

05/02/205 February 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016356890003

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

29/04/1929 April 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR NINA STEVENSON

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/05/1628 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016356890002

View Document

15/03/1615 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WEAVER

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MRS NINA CLARE STEVENSON

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 SAIL ADDRESS CHANGED FROM: C/O WOOD BRANSON DICKINSON NORTON HOUSE FIRCROFT WAY EDENBRIDGE KENT TN8 6EJ UNITED KINGDOM

View Document

04/04/134 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED JOHN WEAVER

View Document

13/12/1213 December 2012 COMPANY BUSINESS 05/12/2012

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 8TH FLOOR CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

09/06/119 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL GODDARD / 01/12/2010

View Document

14/01/1114 January 2011 SAIL ADDRESS CREATED

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BLACKMAN / 01/12/2010

View Document

14/01/1114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED ANDREW JOHN BLACKMAN

View Document

31/01/1031 January 2010 COMPANY NAME CHANGED MCHALE HEANEY BROKERS LIMITED CERTIFICATE ISSUED ON 31/01/10

View Document

31/01/1031 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DESMOND PERRY / 01/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DESMOND PERRY / 01/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM HIGGISON HOUSE 381-383 CITY ROAD LONDON EC1V 1NA

View Document

30/07/0930 July 2009 SECRETARY APPOINTED ROBERT DESMOND PERRY

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCHALE

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED STEVEN MICHAEL GODDARD

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA O`NEILL

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA O`NEILL

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER CROUCH

View Document

10/01/0810 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0711 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/12/965 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 ADOPT MEM AND ARTS 08/06/94

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/01/9418 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/12/9124 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: HIGGISON HOUSE 381/383 CITY RD LONDON EC1V 1NA

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: GRANVILLE HOUSE 25 LUKE STREET LONDON EC2A 4BE

View Document

26/04/8926 April 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/01/8829 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/09/8711 September 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/09/8711 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/09/8711 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

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