PAUL GODDARD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

24/01/1724 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

19/10/1519 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM PARSONAGE FARM KENNELLING ROAD STALISFIELD KENT ME13 0JQ

View Document

03/07/123 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED P W G PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/10/10

View Document

28/10/1028 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1030 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 28 CHURCH FIELD SNODLAND KENT ME6 5AR

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GODDARD / 23/06/2009

View Document

14/01/0914 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: UNIT 10 ASHFORD HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY, ROCHESTER KENT ME2 4FA

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

23/06/0423 June 2004 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