GOODPURPOSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Ms Dalia Kay as a director on 2025-08-26

View Document

02/08/252 August 2025 Micro company accounts made up to 2024-12-12

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

12/12/2412 December 2024 Annual accounts for year ending 12 Dec 2024

View Accounts

02/08/242 August 2024 Micro company accounts made up to 2023-12-12

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

12/12/2312 December 2023 Annual accounts for year ending 12 Dec 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-12-12

View Document

22/02/2322 February 2023 Registered office address changed from 133 King Henrys Road London NW3 3rd to 13a Heath Street London NW3 6TP on 2023-02-22

View Document

12/12/2212 December 2022 Annual accounts for year ending 12 Dec 2022

View Accounts

12/12/2112 December 2021 Annual accounts for year ending 12 Dec 2021

View Accounts

18/05/2118 May 2021 DIRECTOR APPOINTED MS JANE MUNCASTER

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/20

View Document

12/12/2012 December 2020 Annual accounts for year ending 12 Dec 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/19

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR SYLVIA MAWSON

View Document

12/12/1812 December 2018 Annual accounts for year ending 12 Dec 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

12/12/1712 December 2017 Annual accounts for year ending 12 Dec 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 12/12/16 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAWSON / 03/08/2015

View Document

05/04/165 April 2016 12/12/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 12/12/14 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAWSON / 24/12/2014

View Document

31/05/1431 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 12/12/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 12/12/12 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 12/12/11

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MS NINA SHELLEY

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/11

View Document

17/06/1217 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/10

View Document

30/05/1130 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/09

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAWSON / 25/05/2010

View Document

01/06/101 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MAWSON / 25/05/2010

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/03

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 EXEMPTION FROM APPOINTING AUDITORS 01/01/95

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 12/12

View Document

06/10/946 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/10/946 October 1994 NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 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