GODFREY CHARLES LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
18/08/2518 August 2025 New | Application to strike the company off the register |
09/05/259 May 2025 | Confirmation statement made on 2025-04-04 with updates |
28/04/2528 April 2025 | Micro company accounts made up to 2024-07-31 |
22/10/2422 October 2024 | Second filing of the annual return made up to 2016-04-04 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/07/2423 July 2024 | Second filing of Confirmation Statement dated 2018-04-04 |
17/06/2417 June 2024 | Appointment of Mr Charles David Morgan as a director on 2024-06-17 |
17/06/2417 June 2024 | Appointment of Mr Robert James Batten as a director on 2024-06-14 |
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 |
17/06/2417 June 2024 | Termination of appointment of Godfrey Charles Stone as a secretary on 2024-06-14 |
17/06/2417 June 2024 | Termination of appointment of Luther Edwin Stone as a director on 2024-06-14 |
17/06/2417 June 2024 | Termination of appointment of Godfrey Charles Stone as a director on 2024-06-14 |
17/06/2417 June 2024 | Cessation of Luther Edwin Stone as a person with significant control on 2024-06-14 |
17/06/2417 June 2024 | Notification of Spencers Lettings Limited as a person with significant control on 2024-06-14 |
17/06/2417 June 2024 | Termination of appointment of Luther Edwin Stone as a secretary on 2024-06-14 |
10/04/2410 April 2024 | Cessation of Godfrey Charles Stone as a person with significant control on 2016-08-01 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-04 with updates |
02/04/242 April 2024 | Change of details for Mr Godfrey Charles Stone as a person with significant control on 2016-08-01 |
12/02/2412 February 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/06/235 June 2023 | Micro company accounts made up to 2022-07-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/05/229 May 2022 | Micro company accounts made up to 2021-07-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
04/04/224 April 2022 | Termination of appointment of Luther Edwin Stone as a secretary on 2022-04-04 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/03/2127 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/04/2020 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
03/04/193 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
23/04/1823 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
23/04/1823 April 2018 | Confirmation statement made on 2018-04-04 with no updates |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
28/09/1628 September 2016 | APPOINTMENT TERMINATED, DIRECTOR KEELEY STONE |
22/08/1622 August 2016 | DIRECTOR APPOINTED MRS KEELEY JANE STONE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/05/1620 May 2016 | Annual return made up to 2016-04-04 with full list of shareholders |
20/05/1620 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
19/05/1619 May 2016 | SECRETARY APPOINTED MR LUTHER EDWIN STONE |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
27/04/1527 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY CHARLES STONE / 01/10/2013 |
27/04/1527 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GODFREY CHARLES STONE / 01/10/2013 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
26/04/1326 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
17/05/1217 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUTHER EDWIN STONE / 15/12/2011 |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
04/04/114 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
04/04/114 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR LUTHER EDWIN STONE / 15/12/2010 |
17/05/1017 May 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY CHARLES STONE / 01/10/2009 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUTHER EDWIN STONE / 01/10/2009 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUTHER STONE / 27/04/2009 |
27/04/0927 April 2009 | SECRETARY APPOINTED MR LUTHER EDWIN STONE |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
08/04/088 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
11/04/0711 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/04/0711 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
05/04/065 April 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
05/05/055 May 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
15/09/0415 September 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/07/03 |
21/05/0421 May 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
04/04/034 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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