GODDEN PROPERTIES KENT LIMITED

Company Documents

DateDescription
20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

15/01/1615 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

08/01/158 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

29/01/1429 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROCHELLE GODDEN / 03/01/2014

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
ROTUNDA HOUSE UNIT H CONCEPT COURT
SHEARWAY BUSINESS PARK
FOLKESTONE
KENT
CT19 4RH

View Document

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

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY DAISY MILLER

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAISY MILLER

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAISY MILLER

View Document

19/11/1219 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED ROCHELLE GODDEN

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GODDEN

View Document

17/11/1117 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED DAISY MILLER

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAISY MILLER / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GODDEN / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/08 FROM: ROTUNDA HOUSE UNIT H CONCEPT COURT SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0815 September 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 108 SANDGATE RD FOLKESTONE CT20 2BW

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0720 December 2007 COMPANY NAME CHANGED WALTER & SON (SHOES) LIMITED CERTIFICATE ISSUED ON 20/12/07

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/04/0123 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/11/956 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/12/9314 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9311 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/12/907 December 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 ALTER MEM AND ARTS 15/01/90

View Document

21/11/8921 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

22/12/8822 December 1988 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

16/07/8616 July 1986 ANNUAL ACCOUNTS MADE UP DATE 31/01/86

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

11/07/8511 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/85

View Document

14/08/8414 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/84

View Document

23/06/8323 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

17/02/8217 February 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

17/06/8117 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

27/09/5027 September 1950 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