GOULDING DEVELOPMENTS LTD

Company Documents

DateDescription
07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 NewRegistered office address changed to PO Box 4385, 11016112 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

04/01/234 January 2023 Compulsory strike-off action has been suspended

View Document

04/01/234 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Registered office address changed from 7C Hanham Hall Whittucks Road Hanham Bristol BS15 3FR England to 18 Fisher Street Carlisle CA3 8RH on 2022-09-27

View Document

26/09/2226 September 2022 Director's details changed for Mr Charles O'sullivan on 2022-09-13

View Document

26/09/2226 September 2022 Notification of Charles O'sullivan as a person with significant control on 2022-09-13

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

26/09/2226 September 2022 Termination of appointment of Ross Cameron Goulding as a director on 2022-09-13

View Document

26/09/2226 September 2022 Cessation of Ross Cameron Goulding as a person with significant control on 2022-09-13

View Document

26/09/2226 September 2022 Appointment of Mr Charles O'sullivan as a director on 2022-09-13

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

16/05/2116 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CAMERON GOULDING / 21/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

19/03/1919 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 3 MEADOW VIEW MEADOW VIEW BRISTOL BS36 2NF ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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