GOFFS HOUSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Appointment of Ms Louise Hensby as a director on 2024-03-01

View Document

22/04/2422 April 2024 Appointment of Mr Anthony Twine as a director on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mrs Gillian Anne Carstens as a director on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mr David Francis Spencer as a director on 2024-04-22

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-04-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-04 with updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY TERENCE WAKE

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM FLAT 1 21 THE GOFFS EASTBOURNE EAST SUSSEX BN21 1HF

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MS JENINE ANN LEATHERS

View Document

02/03/202 March 2020 SECRETARY APPOINTED MR ANDREW DAVID PARNHAM

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE WAKE

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

04/01/184 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

27/04/1627 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

22/04/1522 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR ANDREW DAVID PARNHAM

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS MOYSE

View Document

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

View Accounts

17/01/1417 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MS PHYLLIS MAY MOYSE

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE PERKINS

View Document

05/05/115 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR JENINE LEATHERS

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 21 THE GOFFS EASTBOURNE EAST SUSSEX BN21 1HF

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR TERENCE BERNARD WAKE

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MS JENINE ANN LEATHERS

View Document

29/07/1029 July 2010 SECRETARY APPOINTED MR TERENCE BERNARD WAKE

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE WAKE

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY ALAN GARDNER

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BERNARD WAKE / 12/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH PERKINS / 12/04/2010

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

16/04/0716 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 1 MITCHELL LANE BRISTOL

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 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