GOODLET EXECUTIVE DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Micro company accounts made up to 2024-05-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-05-31

View Document

09/12/219 December 2021 Change of details for Mr Bryan James Thomson Wood as a person with significant control on 2021-01-17

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR GERARD KEITH NIXON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2739450016

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 CESSATION OF GERARD KEITH NIXON AS A PSC

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR BRYAN JAMES THOMSON WOOD / 06/04/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/02/163 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD NIXON

View Document

31/03/1431 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR GERARD KEITH NIXON

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/02/1316 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD NIXON

View Document

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/05/1226 May 2012 DIRECTOR APPOINTED MR GERARD KEITH NIXON

View Document

26/05/1226 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JAMES THOMSON WOOD / 26/05/2012

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD NIXON

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 2ND FLOOR, 71 QUARRY STREET HAMILTON SCOTLAND ML3 7AG

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM UPPER FLOOR UNIT 1 CADZOW PARK 82 MUIR STREET HAMILTON LANARKSHIRE ML3 6BJ UNITED KINGDOM

View Document

20/07/0920 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY BRYAN WOOD

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WOOD / 31/10/2007

View Document

16/10/0716 October 2007 PARTIC OF MORT/CHARGE *****

View Document

16/10/0716 October 2007 PARTIC OF MORT/CHARGE *****

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 PARTIC OF MORT/CHARGE *****

View Document

24/06/0624 June 2006 PARTIC OF MORT/CHARGE *****

View Document

17/05/0617 May 2006 PARTIC OF MORT/CHARGE *****

View Document

01/02/061 February 2006 PARTIC OF MORT/CHARGE *****

View Document

24/01/0624 January 2006 PARTIC OF MORT/CHARGE *****

View Document

19/01/0619 January 2006 PARTIC OF MORT/CHARGE *****

View Document

27/10/0527 October 2005 PARTIC OF MORT/CHARGE *****

View Document

11/10/0511 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 PARTIC OF MORT/CHARGE *****

View Document

10/09/0510 September 2005 PARTIC OF MORT/CHARGE *****

View Document

09/09/059 September 2005 PARTIC OF MORT/CHARGE *****

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05

View Document

28/07/0528 July 2005 PARTIC OF MORT/CHARGE *****

View Document

23/02/0523 February 2005 COMPANY NAME CHANGED GOODWOOD EXECUTIVE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/02/05

View Document

28/09/0428 September 2004 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