GOODRICK PLACE LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewMicro company accounts made up to 2025-06-30

View Document

16/09/2516 September 2025 NewTermination of appointment of Jack Blyth as a director on 2025-09-06

View Document

18/08/2518 August 2025 NewRegistered office address changed from 6 Goodrick Place Swaffham PE37 7RP England to 10 Goodrick Place Swaffham PE37 7RP on 2025-08-18

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

19/02/2519 February 2025 Registered office address changed from 16 Church Street King's Lynn PE30 5EB England to 6 Goodrick Place Swaffham PE37 7RP on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of Rounce & Evans Property Management Ltd as a secretary on 2025-02-19

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-06-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Joyce Lilian Floor as a director on 2024-01-27

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-06-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

24/04/2324 April 2023 Appointment of Mr Jack Blyth as a director on 2023-04-24

View Document

21/04/2321 April 2023 Registered office address changed from 7 Goodrick Place Swaffham Norfolk PE37 7RP to 16 Church Street King's Lynn PE30 5EB on 2023-04-21

View Document

19/04/2319 April 2023 Appointment of Rounce & Evans Property Management Ltd as a secretary on 2023-04-01

View Document

30/03/2230 March 2022 Termination of appointment of Michael Medlar as a director on 2022-03-28

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MRS GILLIAN DINAH ANNE PETERS

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR MOLLIE PIGOTT

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR MICHAEL MEDLAR

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR MONA MASON

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS JOYCE LILIAN FLOOR

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/06/167 June 2016 06/06/16 NO MEMBER LIST

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BUSHBY

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 06/06/15 NO MEMBER LIST

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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