GOLEUDY HOUSING AND SUPPORT LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Memorandum and Articles of Association

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/01/2430 January 2024 Termination of appointment of Christopher Jones as a director on 2024-01-26

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

26/10/2326 October 2023 Appointment of Mr Neil Christopher O'brien as a director on 2023-10-21

View Document

23/10/2323 October 2023 Termination of appointment of Susanna Louise Carter as a director on 2023-10-20

View Document

30/05/2330 May 2023 Appointment of Mr Oliver Godden as a director on 2023-05-24

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Adelaide Morgan as a director on 2022-11-29

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Termination of appointment of Jonathan David Hughes as a director on 2022-01-03

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Appointment of Mr Richard Alan Leary as a director on 2021-09-28

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MS SARAH JONES

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR HOWARD JOHN DAVIES

View Document

12/01/1512 January 2015 20/12/14 NO MEMBER LIST

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MS JOY ELIZABETH WILLIAMS

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MS ANGELA WILLIAMS

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLANN ASHTON / 01/01/2013

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR CHARLIE CARTER

View Document

20/12/1320 December 2013 20/12/13 NO MEMBER LIST

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL COXON / 01/11/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM ELAINE DACK / 01/01/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME STURGES / 01/01/2013

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR MIKE VIGAR

View Document

06/03/136 March 2013 ADOPT ARTICLES 27/02/2013

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAT DUNMORE

View Document

15/01/1315 January 2013 20/12/12 NO MEMBER LIST

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MS PAT DUNMORE

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR DERECK ROBERTS

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MERVYN JONES

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR DAVID HOPKINS

View Document

17/01/1217 January 2012 20/12/11 NO MEMBER LIST

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR TERESA METCALF

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR DAVID PAUL COXON

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MISS KIM ELAINE DACK

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES GRIFFITHS

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR TESSA EVANS

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LLOYD

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM THE CUSTOMS HOUSE CAMBRIAN PLACE SWANSEA WEST GLAMORGAN SA1 1RU

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED CLLR MERVYN JONES

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR TERENCE DAVID BRENIG-JONES

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR ROBERT DAVID JONES

View Document

14/01/1114 January 2011 20/12/10 NO MEMBER LIST

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT JONES

View Document

14/12/1014 December 2010 SECRETARY APPOINTED MR JIM BIRD-WADDINGTON

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOLLS

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROBERT ALAN LLOYD / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANN GRIFFITHS / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RALPH NICHOLLS / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DERECK JOHN ROBERTS / 15/01/2010

View Document

15/01/1015 January 2010 20/12/09 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA METCALF / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME STURGES / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TESSA LOUISE EVANS / 15/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD RALPH NICHOLLS / 15/01/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD NICHOLLS

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CHILD

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED COUNCILLOR ROBERT ALAN LLOYD

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY APPOINTED EDWARD RALPH NICHOLLS

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 20/12/08

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 20/12/07

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 20/12/06;DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 ANNUAL RETURN MADE UP TO 20/12/05

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 ANNUAL RETURN MADE UP TO 20/12/04

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 COMPANY NAME CHANGED CYMDEITHAS CAER LAS CYF CERTIFICATE ISSUED ON 23/04/04; RESOLUTION PASSED ON 03/03/04

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 20/12/03

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 MEMORANDUM OF ASSOCIATION

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 ANNUAL RETURN MADE UP TO 20/12/02;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 ANNUAL RETURN MADE UP TO 20/12/01

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 ANNUAL RETURN MADE UP TO 20/12/00; REGISTERED OFFICE CHANGED ON 27/12/00

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: PEMBROKE BUILDINGS CAMBRIAN PLACE SWANSEA SA1 1RQ

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 ANNUAL RETURN MADE UP TO 20/12/99;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 ANNUAL RETURN MADE UP TO 20/12/98

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 ANNUAL RETURN MADE UP TO 20/12/97

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 ANNUAL RETURN MADE UP TO 20/12/96

View Document

24/12/9624 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 SECRETARY RESIGNED

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 ANNUAL RETURN MADE UP TO 20/12/95

View Document

04/02/954 February 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

22/12/9422 December 1994 NEW SECRETARY APPOINTED

View Document

19/12/9419 December 1994 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 ANNUAL RETURN MADE UP TO 20/12/94

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: G OFFICE CHANGED 15/08/94 RUSSELL HOUSE 31 RUSSELL STREET SWANSEA SA1 4HR

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 ANNUAL RETURN MADE UP TO 20/12/93

View Document

09/03/949 March 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: G OFFICE CHANGED 09/03/94 22A WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5NN

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

06/01/936 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DIRECTOR RESIGNED

View Document

24/12/9224 December 1992 NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 ANNUAL RETURN MADE UP TO 20/12/92

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

07/09/927 September 1992 COMPANY NAME CHANGED SWANSEA ACCOMMODATION FOR THE SI NGLE HOMELESS CYRENIANS LIMITED CERTIFICATE ISSUED ON 08/09/92

View Document

22/06/9222 June 1992 ANNUAL RETURN MADE UP TO 11/12/91

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

21/08/9121 August 1991 NEW SECRETARY APPOINTED

View Document

21/08/9121 August 1991 ANNUAL RETURN MADE UP TO 11/12/90

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: G OFFICE CHANGED 21/08/91 37 WALTER ROAD SWANSEA SA1 5NW

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

19/06/9019 June 1990 ANNUAL RETURN MADE UP TO 20/12/89

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

15/02/8915 February 1989 ANNUAL RETURN MADE UP TO 20/12/88

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

18/05/8818 May 1988 ANNUAL RETURN MADE UP TO 20/12/86

View Document

18/05/8818 May 1988 ANNUAL RETURN MADE UP TO 20/12/87

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: G OFFICE CHANGED 29/04/88 37 WALTER ROAD SWANSEA SA1 5NW

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM: G OFFICE CHANGED 14/07/87 CORNHILL CHAMBERS CHRISTINA STREET SWANSEA SA1 4EW

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

06/05/866 May 1986 ANNUAL RETURN MADE UP TO 31/12/85

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