GODFREY 1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Change of details for Stratton Developments Limited as a person with significant control on 2023-02-22

View Document

23/02/2323 February 2023 Registered office address changed from Epic House Fulwell Road Teddington TW11 0RQ England to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr William Wentworth Daniel on 2023-02-22

View Document

23/02/2323 February 2023 Director's details changed for Ms Susan Deborah Daniel on 2023-02-22

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

28/10/2228 October 2022 Current accounting period extended from 2022-11-30 to 2023-01-31

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/10/2214 October 2022 Registration of charge 111732930008, created on 2022-10-14

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111732930004

View Document

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111732930002

View Document

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111732930003

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BRINE

View Document

09/01/209 January 2020 CESSATION OF ASPIRE LUXURY PROPERTIES LTD AS A PSC

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALYSON LUMB

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111732930003

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111732930001

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111732930002

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111732930001

View Document

29/01/1829 January 2018 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