GOSHEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewSecond filing of Confirmation Statement dated 2025-07-26

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Satisfaction of charge NI0602800006 in full

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

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

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM BEECHILL INDUSTRIAL PARK 96 BEECHILL ROAD BELFAST BT8 7QN

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE CLELAND

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/12/1630 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0602800005

View Document

14/09/1514 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/07/1530 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0602800006

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0602800005

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH CLELAND / 01/01/2014

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CLELAND

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLELAND / 26/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CLELAND / 26/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLELAND / 26/07/2010

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 26/07/09 ANNUAL RETURN SHUTTLE

View Document

07/06/097 June 2009 31/07/08 ANNUAL ACCTS

View Document

28/02/0928 February 2009 CHANGE OF ARD

View Document

11/08/0811 August 2008 CHANGE OF DIRS/SEC

View Document

11/08/0811 August 2008 26/07/08 ANNUAL RETURN SHUTTLE

View Document

04/06/084 June 2008 31/07/07 ANNUAL ACCTS

View Document

08/02/088 February 2008 PARS RE MORTAGE

View Document

08/02/088 February 2008 PARS RE MORTAGE

View Document

08/02/088 February 2008 PARS RE MORTAGE

View Document

07/08/077 August 2007 26/07/07 ANNUAL RETURN SHUTTLE

View Document

28/03/0728 March 2007 UPDATED MEM AND ARTS

View Document

15/03/0715 March 2007 RESOLUTION TO CHANGE NAME

View Document

15/03/0715 March 2007 CERT CHANGE

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

18/01/0718 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

18/01/0718 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

18/01/0718 January 2007 CHANGE IN SIT REG ADD

View Document

18/01/0718 January 2007 UPDATED MEM AND ARTS

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

26/07/0626 July 2006 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