GODFREY CHARLES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/08/2518 August 2025 NewApplication to strike the company off the register

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-04 with updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/10/2422 October 2024 Second filing of the annual return made up to 2016-04-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Second filing of Confirmation Statement dated 2018-04-04

View Document

17/06/2417 June 2024 Appointment of Mr Charles David Morgan as a director on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Mr Robert James Batten as a director on 2024-06-14

View Document

17/06/2417 June 2024 Registered office address changed from 23 New Street Lymington Hampshire SO41 9BH to The Cross Burley Ringwood Hampshire BH24 4AB on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Godfrey Charles Stone as a secretary on 2024-06-14

View Document

17/06/2417 June 2024 Termination of appointment of Luther Edwin Stone as a director on 2024-06-14

View Document

17/06/2417 June 2024 Termination of appointment of Godfrey Charles Stone as a director on 2024-06-14

View Document

17/06/2417 June 2024 Cessation of Luther Edwin Stone as a person with significant control on 2024-06-14

View Document

17/06/2417 June 2024 Notification of Spencers Lettings Limited as a person with significant control on 2024-06-14

View Document

17/06/2417 June 2024 Termination of appointment of Luther Edwin Stone as a secretary on 2024-06-14

View Document

10/04/2410 April 2024 Cessation of Godfrey Charles Stone as a person with significant control on 2016-08-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

02/04/242 April 2024 Change of details for Mr Godfrey Charles Stone as a person with significant control on 2016-08-01

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-07-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Luther Edwin Stone as a secretary on 2022-04-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/04/1823 April 2018 Confirmation statement made on 2018-04-04 with no updates

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEELEY STONE

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MRS KEELEY JANE STONE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 2016-04-04 with full list of shareholders

View Document

20/05/1620 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR LUTHER EDWIN STONE

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/04/1527 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY CHARLES STONE / 01/10/2013

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GODFREY CHARLES STONE / 01/10/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/04/1326 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTHER EDWIN STONE / 15/12/2011

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/04/114 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LUTHER EDWIN STONE / 15/12/2010

View Document

17/05/1017 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY CHARLES STONE / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTHER EDWIN STONE / 01/10/2009

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUTHER STONE / 27/04/2009

View Document

27/04/0927 April 2009 SECRETARY APPOINTED MR LUTHER EDWIN STONE

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/09/0415 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/07/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information