GOFFS PARK ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

22/09/2522 September 2025 NewTermination of appointment of Rosemary Bailey as a director on 2025-09-19

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-05-29 with updates

View Document

01/02/251 February 2025 Appointment of Mr James Nicholas O'gorman Lalor as a director on 2025-01-30

View Document

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

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-05-29 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

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

View Accounts

19/10/2219 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/08/2216 August 2022 First Gazette notice for compulsory strike-off

View Document

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

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL STOVELL

View Document

23/03/1723 March 2017 SECRETARY APPOINTED MS AMANDA RITCHIE

View Document

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

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 SAIL ADDRESS CHANGED FROM: 3 COTLAND ACRES REDHILL SURREY RH1 6JZ UNITED KINGDOM

View Document

26/06/1326 June 2013 SAIL ADDRESS CHANGED FROM: 102 HAZELWICK ROAD CRAWLEY WEST SUSSEX RH10 1NH ENGLAND

View Document

26/06/1326 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY NATALIE HAILES

View Document

30/05/1330 May 2013 TERMINATE SEC APPOINTMENT

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MS ROSEMARY BAILEY

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAMHALL

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR. NEIL MARTIN STOVELL

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM, THE COTTAGE, CAGE YARD HIGH STREET, REIGATE, SURREY, RH2 9AB

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

01/10/121 October 2012 SAIL ADDRESS CHANGED FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN UNITED KINGDOM

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/11/1121 November 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS BRAMHALL / 28/05/2011

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/118 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/06/1010 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS BRAMHALL / 01/10/2009

View Document

17/05/1017 May 2010 CHANGE PERSON AS SECRETARY

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / NATALIE BRAMHALL / 25/11/2007

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 £ SR 20@1 22/11/91

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

07/04/047 April 2004 RETURN MADE UP TO 29/05/03; CHANGE OF MEMBERS

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 3 LANERCOST ROAD, SOUTHGATE, CRAWLEY, WEST SUSSEX RH11 8JN

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 47 GLENEAGLES DRIVE, ST LEONARDS-ON-SEA, EAST SUSSEX, TN38 0HU

View Document

06/11/006 November 2000 RETURN MADE UP TO 29/05/00; NO CHANGE OF MEMBERS

View Document

23/01/0023 January 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/0020 January 2000 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/09/956 September 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/06/932 June 1993 SECRETARY RESIGNED

View Document

02/06/932 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 NEW SECRETARY APPOINTED

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 REGISTERED OFFICE CHANGED ON 18/06/90 FROM: 3 LANERCOST ROAD, SOUTHGATE, CRAWLEY, WEST SUSSEX

View Document

18/06/9018 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 REGISTERED OFFICE CHANGED ON 14/06/89 FROM: 22 OSNEY CLOSE, SOUTHGATE, CRAWLEY, WEST SUSSEX RH11 8JW

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: 18 OSNEY CLOSE SOUTHGATE, CRAWLEY, WEST SUSSEX, RH11 8JW

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/06/8823 June 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/12/8715 December 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 REGISTERED OFFICE CHANGED ON 24/04/87 FROM: 10 LANERCOST ROAD, SOUTH GATE, CRAWLEY, WEST SUSSEX RH11 8JN

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: 11 LAWERCOST ROAD, SOUTHGATE, CRAWLEY, SUSSEX RH11 8JW

View Document

30/07/8130 July 1981 ANNUAL RETURN MADE UP TO 31/12/80

View Document

16/08/7916 August 1979 MEMORANDUM OF ASSOCIATION

View Document

16/08/7916 August 1979 MEMORANDUM 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