CHRIS GOODRIDGE LIMITED

Company Documents

DateDescription
23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Removal of liquidator by court order

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

23/09/2223 September 2022 Return of final meeting in a members' voluntary winding up

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Declaration of solvency

View Document

11/10/2111 October 2021 Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to 100 st James Road Northampton NN5 5LF on 2021-10-11

View Document

08/10/218 October 2021 Previous accounting period extended from 2021-05-31 to 2021-09-30

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Appointment of a voluntary liquidator

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD GOODRIDGE / 18/01/2018

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY ELAINE GOODRIDGE / 18/01/2018

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 13 BANCROFT HITCHIN HERTS SG5 1JQ

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD GOODRIDGE / 20/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/07/082 July 2008 SECRETARY APPOINTED KIMBERLEY ELAINE GOODRIDGE

View Document

02/07/082 July 2008 DIRECTOR APPOINTED CHRISTOPHER EDWARD GOODRIDGE

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 13 BANCROFT HITCHIN EPPING HERTS SG5 1JQ UNITED KINGDOM

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

20/05/0820 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED

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