GOFF HOUSE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-04-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-23 with updates

View Document

10/01/2410 January 2024 Change of details for Margaret Mary Catterson as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Margaret Mary Catterson as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of James Catterson as a director on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Margaret Mary Catterson as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Cessation of James Catterson as a person with significant control on 2024-01-09

View Document

04/11/234 November 2023 Micro company accounts made up to 2022-04-30

View Document

04/11/234 November 2023 Micro company accounts made up to 2020-04-30

View Document

04/11/234 November 2023 Micro company accounts made up to 2019-04-30

View Document

04/11/234 November 2023 Confirmation statement made on 2021-11-23 with no updates

View Document

04/11/234 November 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

04/11/234 November 2023 Confirmation statement made on 2020-11-23 with no updates

View Document

04/11/234 November 2023 Administrative restoration application

View Document

04/11/234 November 2023 Micro company accounts made up to 2021-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/04/2016 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MARGARET MARY CATTERSON

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MISS JANE ELIZABETH CATTERSON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MARGARET MARY CATTERSON / 08/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CATTERSON / 08/01/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED JAMES CATTERSON

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN CATTERSON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CATTERSON

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET CATTERSON

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET CATTERSON

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED SUSAN CLAIRE CATTERSON

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/12/1319 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/12/125 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/107 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CATTERSON / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY CATTERSON / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/12/014 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: SUDLEY CHAMBERS 8,SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

04/12/974 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/02/972 February 1997 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 30/04/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB

View Document

09/02/969 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information