GODDEN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

19/07/2419 July 2024 Cessation of Jack Godden as a person with significant control on 2024-07-12

View Document

19/07/2419 July 2024 Change of details for Mr Paul David Godden as a person with significant control on 2024-07-12

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

16/11/2316 November 2023 Satisfaction of charge 045723600011 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 045723600017 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 045723600013 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 045723600014 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 045723600006 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 045723600003 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 045723600005 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 045723600007 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 045723600015 in full

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

04/02/224 February 2022 Termination of appointment of Jack Godden as a director on 2022-02-03

View Document

04/01/224 January 2022 Registration of charge 045723600017, created on 2021-12-24

View Document

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

View Accounts

13/10/2113 October 2021 Registration of charge 045723600016, created on 2021-10-13

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Registration of charge 045723600014, created on 2021-08-03

View Document

04/08/214 August 2021 Registration of charge 045723600015, created on 2021-08-03

View Document

04/08/214 August 2021 Registration of charge 045723600013, created on 2021-08-03

View Document

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

View Accounts

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

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GODDEN

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR JACK GODDEN

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR JOSEPH GODDEN

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM BEECH COTTAGE COLLINGTREE ROAD MILTON MALSOR NORTHAMPTON NN7 3AU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GODDEN / 06/05/2012

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GODDEN / 01/10/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM WILLOW COURT, WHELFORD POOLS FAIRFORD GLOS GL7 4DT

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR FARRAH DYER

View Document

04/11/084 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY FARRAH DYER

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY SALLY GODDEN

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: MALSBURY FARM THE SQUARE MORETON PINKNEY DAVENTRY NN11 3SH

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/12/0422 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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