GODDARD PROPERTY DEVELOPMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewDirector's details changed for Mr David John Goddard on 2025-06-19

View Document

20/06/2520 June 2025 NewDirector's details changed for Mr Oliver David Warner Goddard on 2025-06-19

View Document

20/06/2520 June 2025 NewDirector's details changed for Mr Andrew John Goddard on 2025-06-19

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

20/06/2520 June 2025 NewSecretary's details changed for Mr Eric Benjamin Davies on 2025-06-19

View Document

01/04/251 April 2025 Part of the property or undertaking has been released from charge 108056030001

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Director's details changed for Mr James Michael Goddard on 2024-10-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Michael Stanley Goddard as a director on 2020-09-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL GODDARD / 29/01/2021

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / P. GODDARD & SONS LIMITED / 27/05/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P. GODDARD & SONS LIMITED

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108056030003

View Document

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

13/10/1913 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL GODDARD / 01/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

03/01/193 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108056030002

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108056030001

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MR ERIC BENJAMIN DAVIES

View Document

06/06/176 June 2017 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