GOETRE UCHAF MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mr Philip Scott Reeves on 2025-09-11

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Gareth Richard Williams on 2025-09-02

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Paul Henry Murray on 2025-09-02

View Document

20/08/2520 August 2025 NewTermination of appointment of Gareth James Stansfield as a director on 2025-08-18

View Document

20/08/2520 August 2025 NewTermination of appointment of Jason Richard Newton as a director on 2025-08-18

View Document

22/07/2522 July 2025 Appointment of Mr Philip Reeves as a director on 2025-07-21

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

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

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

05/07/245 July 2024 Termination of appointment of Elgan Wyn Jones as a director on 2024-07-05

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Accounts

05/05/225 May 2022 Termination of appointment of John Ormerod Cooper as a director on 2022-05-04

View Document

05/05/225 May 2022 Appointment of Mr Gareth James Stansfield as a director on 2022-05-04

View Document

05/05/225 May 2022 Appointment of Mr Paul Henry Murray as a director on 2022-05-04

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE RAFFERTY

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLEMENT SUMNER

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

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

View Accounts

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE MOUNSEY

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX WOOD

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDROW HOMES LIMITED

View Document

07/12/177 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2017

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR PAUL ROGER MOORE

View Document

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

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIME

View Document

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

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR CLEMENT SHAUN SUMNER

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR JOHN GRIME

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR JASON NEWTON

View Document

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

View Accounts

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSH

View Document

09/07/159 July 2015 04/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN UNITED KINGDOM

View Document

30/03/1530 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/01/2015

View Document

04/07/144 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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