PASSMORE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-09 with updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-08-31 |
10/03/2510 March 2025 | Resolutions |
10/03/2510 March 2025 | Memorandum and Articles of Association |
06/03/256 March 2025 | Change of share class name or designation |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/08/2414 August 2024 | Change of details for Mrs Carly Retta Passmore as a person with significant control on 2020-08-09 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
14/08/2414 August 2024 | Notification of Nicholas Iain Passmore as a person with significant control on 2020-08-09 |
14/08/2414 August 2024 | Change of details for Mrs Carly Retta Passmore as a person with significant control on 2018-08-10 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/10/2331 October 2023 | Registered office address changed from C/O Windyridge Amberley Stroud GL5 5AA England to The Coach House Cranhams Lane Cirencester GL7 1TZ on 2023-10-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-08-31 |
23/01/2323 January 2023 | Registration of charge 115116270002, created on 2023-01-23 |
01/11/221 November 2022 | Satisfaction of charge 115116270001 in full |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/07/2119 July 2021 | Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 2021-07-19 |
08/01/218 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | COMPANY NAME CHANGED GOLDEN GOAT LTD CERTIFICATE ISSUED ON 25/11/20 |
25/11/2025 November 2020 | CHANGE OF NAME 09/11/2020 |
03/11/203 November 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
14/08/2014 August 2020 | DIRECTOR APPOINTED MR NICHOLAS IAIN PASSMORE |
01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE STABLES CHAVENAGE TETBURY GL8 8XW UNITED KINGDOM |
21/05/2021 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
10/08/1810 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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