CONTROLGOOD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

06/11/186 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN STONE

View Document

16/09/1616 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY PEACHMAN / 01/11/2015

View Document

17/08/1517 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

03/06/143 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1419 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

09/09/139 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

28/05/1228 May 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

26/08/1126 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM FELDERLAND LODGE 12 BECKENHAM ROAD WEST WICKHAM KENT BR4 0QT

View Document

06/05/116 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

21/07/1021 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1019 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY PEACHMAN / 22/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 22/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY STONE / 22/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNSTAN GODFREY HOLDER / 22/04/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNSTAN GODFREY HOLDER / 22/04/2010

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY APPOINTED DUNSTAN GODFREY HOLDER

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY COLIN STONE

View Document

02/09/092 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MICHAEL GEOFFREY PEACHMAN

View Document

06/05/086 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/04/07; CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 22/04/05; NO CHANGE OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 22/04/01; CHANGE OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 22/04/00; CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/06/979 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information