GOODMUTUAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

27/08/2427 August 2024 Director's details changed for Mr William Richard Dowbor-Musnicki on 2024-08-24

View Document

27/08/2427 August 2024 Registered office address changed from 35 Etheldene Avenue London N10 3QG England to 19 Pages Hill London N10 1PX on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Mr William Richard Dowbor-Musnicki as a person with significant control on 2024-04-24

View Document

27/08/2427 August 2024 Secretary's details changed for Mr William Richard Dowbor-Musnicki on 2024-08-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/12/2120 December 2021 Termination of appointment of Jonathan Rupert Morris as a director on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/03/2121 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

28/12/1928 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 39 PRINCE OF WALES ROAD KENTISH TOWN LONDON NW5 3LJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 05/03/15 NO CHANGES

View Document

26/01/1626 January 2016 COMPANY RESTORED ON 26/01/2016

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/01/1626 January 2016 05/03/14 NO CHANGES

View Document

14/10/1414 October 2014 STRUCK OFF AND DISSOLVED

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JONATHAN RUPERT MORRIS

View Document

04/04/134 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/05/128 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEVILLE SLIPMAN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD DOWBOR-MUSNICKI / 29/03/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIERLEY

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY APPOINTED WILLIAM RICHARD DOWBOR-MUSNICKI

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY REBECCA GRINDON LOGGED FORM

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY REBECCA GRINDON

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA GRINDON

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/04/042 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/04/9910 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 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