OLD GOAT DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
25/01/2225 January 2022 | Satisfaction of charge 2 in full |
25/01/2225 January 2022 | Satisfaction of charge 1 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW UNITED KINGDOM |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY OLDHAM / 01/09/2016 |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH HILTON / 01/09/2016 |
11/10/1611 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / KEITH HILTON / 01/09/2016 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/10/1516 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/10/137 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/10/1212 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/10/115 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
23/09/1123 September 2011 | SAIL ADDRESS CREATED |
23/09/1123 September 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/10/105 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/0914 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
04/07/094 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0720 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0720 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0618 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/11/057 November 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: SOUTHVIEW HOUSE 180 HALIFAX OLD ROAD HUDDERSFIELD HD2 2SQ |
11/11/0411 November 2004 | NEW DIRECTOR APPOINTED |
11/11/0411 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/10/046 October 2004 | DIRECTOR RESIGNED |
06/10/046 October 2004 | SECRETARY RESIGNED |
05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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