GODRIC SQUARE MANAGEMENT COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewChange of details for Mrs Elina Rocchio as a person with significant control on 2018-08-08

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

30/07/2530 July 2025 NewNotification of Antonio Rocchio as a person with significant control on 2018-08-08

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

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

View Accounts

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ELINA ROCCHIO / 04/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELINA ROCCHIO / 04/08/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

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

View Accounts

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

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

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTER

View Document

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELINA ROCCHIO / 03/08/2011

View Document

01/09/111 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MELVYN MICHAEL NICHOLSON

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARTER / 01/10/2009

View Document

02/09/102 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ELINA ROCCHIO / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELINA ROCCHIO / 01/10/2009

View Document

26/11/0926 November 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

21/11/0921 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY NICOLINO PUCACCO

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 32 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH CAMBS PE3 6SR

View Document

02/09/092 September 2009 SECRETARY APPOINTED ELINA ROCCHIO

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 1B CENTURION BUSINESS PARK STURROCK WAY BRETTON PETERBOROUGH CAMBRIDGESHIRE PE3 8YF

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: PEACOCK HOUSE QUEENS WALK PETERBOROUGH

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: PEACOCK HOUSE QUEENS WALK PETERBOROUGH PE2 9AN

View Document

30/07/0230 July 2002 RETURN MADE UP TO 04/08/02; NO CHANGE OF MEMBERS

View Document

24/07/0224 July 2002 COMPANY NAME CHANGED KEDGEPINE LIMITED CERTIFICATE ISSUED ON 24/07/02

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/989 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ORDER OF COURT - RESTORATION 30/04/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 RETURN MADE UP TO 04/08/92; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 RETURN MADE UP TO 04/08/93; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 RETURN MADE UP TO 04/08/90; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/04/9630 April 1996 RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: UNIT 9 GODRIC SQUARE MAXWELL ROAD PETERBOROUGH PE2 0JL

View Document

30/04/9630 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/04/9630 April 1996 ALTER MEM AND ARTS 07/07/95

View Document

29/06/9329 June 1993 STRUCK OFF AND DISSOLVED

View Document

09/03/939 March 1993 FIRST GAZETTE

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: 9 NOTRE DAME MEWS ALBERT PLACE NORTHAMPTON NN1 2BG

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 ADOPT MEM AND ARTS 250889

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

04/08/894 August 1989 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