GODALMING PROPERTY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-05-11 with updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-11 with updates |
23/04/2423 April 2024 | Notification of Kps1923 Ltd as a person with significant control on 2023-07-03 |
23/04/2423 April 2024 | Cessation of Anthony James Still as a person with significant control on 2023-07-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Satisfaction of charge 080763880003 in full |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080763880003 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 25/02/2020 |
25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 25/02/2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 31/08/2018 |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 30/08/2018 |
29/08/1829 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 29/08/2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
08/03/188 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080763880001 |
08/03/188 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080763880002 |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 3A MAY CLOSE GODALMING SURREY GU7 2NU |
13/05/1613 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
07/09/137 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 31/05/2012 |
22/05/1322 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/08/1215 August 2012 | PREVSHO FROM 31/05/2013 TO 31/05/2012 |
21/06/1221 June 2012 | COMPANY NAME CHANGED SW SURREY PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 21/06/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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