GODDARDS PORTFOLIO LTD

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 NewConfirmation statement made on 2025-06-17 with updates

View Document

12/12/2412 December 2024 Previous accounting period shortened from 2024-06-28 to 2024-03-31

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

28/06/2428 June 2024 Current accounting period shortened from 2023-06-29 to 2023-06-28

View Document

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

View Accounts

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

17/07/2317 July 2023 Director's details changed for Mr Philip Norman Goddard on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mrs Yvonne Lorraine Goddard on 2023-07-17

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/06/2327 June 2023 Registered office address changed from 2 Upperton Gardens Eastbourne BN21 2AH England to Maria House 35 Millers Road Brighton BN1 5NP on 2023-06-27

View Document

26/06/2326 June 2023 Termination of appointment of Adam Goddard as a secretary on 2023-05-01

View Document

26/06/2326 June 2023 Appointment of Mrs Yvonne Lorraine Goddard as a director on 2023-05-01

View Document

26/06/2326 June 2023 Appointment of Mr Philip Norman Goddard as a director on 2023-05-01

View Document

26/06/2326 June 2023 Notification of Py Investments Limited as a person with significant control on 2023-05-01

View Document

26/06/2326 June 2023 Cessation of Adam Philip Daniel Goddard as a person with significant control on 2023-05-01

View Document

26/06/2326 June 2023 Termination of appointment of Adam Philip Daniel Goddard as a director on 2023-05-01

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

19/05/2019 May 2020 COMPANY NAME CHANGED SENTRY PORTFOLIO LIMITED CERTIFICATE ISSUED ON 19/05/20

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS WEBSTER

View Document

07/05/207 May 2020 CESSATION OF THOMAS PATRICK WEBSTER AS A PSC

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 52 MEADS STREET EASTBOURNE EAST SUSSEX BN20 7RH UNITED KINGDOM

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS WEBSTER

View Document

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

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114189040001

View Document

18/06/1818 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information