GOODERSTONE PROPERTY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/02/1815 February 2018 CESSATION OF BEN KNIGHTS AS A PSC

View Document

15/02/1815 February 2018 CESSATION OF PAUL WILLIAM KNIGHTS AS A PSC

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM KNIGHTS / 15/12/2017

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBIN KNIGHTS

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ROBIN KNIGHTS

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM KNIGHTS

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBIN KNIGHTS / 28/11/2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MR BENJAMIN ROBIN KNIGHTS

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH ANDREWS

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM HILL COTTAGE BUNKERS HILL SPORLE KING'S LYNN NORFOLK PE32 2ER

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DAIN

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR JAMES ALAN ALDOUS DAIN

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS SARAH LOUISE ANDREWS

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/12/1429 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR MARTIN SCOTT REYNOLDS LEWIS

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/07/1421 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1421 July 2014 COMPANY NAME CHANGED GOODERSTONE FARMING COMPANY LIMITED CERTIFICATE ISSUED ON 21/07/14

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR PAUL WILLIAM KNIGHTS

View Document

27/01/1427 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/02/1318 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM THE ESTATE OFFICE LOWER FARM NARBOROUGH KINGS LYNN NORFOLK PE32 1JB

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUNTER / 19/03/2012

View Document

03/01/123 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/104 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN KNIGHTS / 07/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBIN KNIGHTS / 07/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED JOHN HUNTER

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL KNIGHTS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS; AMEND

View Document

02/01/082 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 01/12/01

View Document

24/04/0224 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: CROW HALL FARM GOODERSTONE KINGS LYNN NORFOLK PE33 9DA

View Document

29/01/0229 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 25/11/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 27/11/99

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: CROW HALL FARM GOODERSTONE KINGS LYNN NORFOLK PE33 9DA

View Document

04/01/004 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9915 September 1999 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99

View Document

15/09/9915 September 1999 REREGISTRATION UNLTD-LTD 22/07/99

View Document

15/09/9915 September 1999 ALTER MEM AND ARTS 22/07/99

View Document

14/09/9914 September 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/09/9914 September 1999 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

05/02/995 February 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

17/01/9417 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/938 January 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

18/12/9018 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

30/11/9030 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

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

View Document

24/05/8924 May 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 RETURN MADE UP TO 12/09/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

15/07/8615 July 1986 REGISTERED OFFICE CHANGED ON 15/07/86 FROM: CROW HALL FARM GOODERSTONE NORFOLK PE33 9DA

View Document

16/06/8616 June 1986 PARTICULARS OF MORTGAGE/CHARGE

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