GOODE DURRANT ADMINISTRATION LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

06/05/256 May 2025 Resolutions

View Document

31/01/2531 January 2025 Change of details for Redde Northgate Plc as a person with significant control on 2025-01-31

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

17/07/2417 July 2024 Appointment of Mr Matthew David Barton as a secretary on 2024-07-16

View Document

16/07/2416 July 2024 Termination of appointment of Emma Parr as a secretary on 2024-07-16

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

06/05/246 May 2024 Appointment of Ms Emma Parr as a secretary on 2024-04-30

View Document

06/05/246 May 2024 Termination of appointment of James Edward Spencer Kerton as a secretary on 2024-04-30

View Document

03/02/243 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

16/03/2316 March 2023 Amended audit exemption subsidiary accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/11/223 November 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Nicholas Paul Tilley as a secretary on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Mr James Edward Spencer Kerton as a secretary on 2022-04-04

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-04-30

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR RICHARD DAVID PODMORE

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE LAURA WOOD / 14/10/2017

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE LAURA WOOD / 14/10/2017

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MISS KATIE LAURA WOOD

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID HENDERSON

View Document

13/01/1713 January 2017 SECRETARY APPOINTED MISS KATIE LAURA WOOD

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM NORFLEX HOUSE ALLINGTON WAY DARLINGTON DURHAM DL1 4DY

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

26/11/1526 November 2015 AUDITOR'S RESIGNATION

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAKER

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 000590510004

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 000590510003

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 000590510001

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 000590510002

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN LAKER / 30/04/2013

View Document

16/05/1316 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN LAKER / 30/04/2012

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/05/1125 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUIR

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 30/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 30/04/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER MUIR

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 6TH FLOOR NORTHGATE HOUSE ST AUGUSTINES WAY DARLINGTON COUNTY DURHAM DL1 1XA

View Document

29/05/0129 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: BELGRAVE HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1HP

View Document

04/08/984 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: 22 BUCKINGHAM STREET LONDON. WC2N 6PU

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 S386 DISP APP AUDS 08/07/92

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: DURRANT HOUSE CHISWELL STREET LONDON EC1Y 4UL

View Document

09/12/889 December 1988 COMPANY NAME CHANGED GOODE, DURRANT & MURRAY (CONSOLI DATED) LIMITED CERTIFICATE ISSUED ON 12/12/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

03/07/873 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

03/07/873 July 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/557 September 1955 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/09/55

View Document

01/01/001 January 1900 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