GODFREY ST 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
02/09/252 September 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

29/07/2529 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/01/257 January 2025 Registered office address changed from Suite 5.1 12 Tithebarn Street Liverpool L2 2DT England to Suites C, D, E & F, 14th Floor the Plaza, 100 Old Hall Street, Liverpool L3 9QJ on 2025-01-07

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Director's details changed for Mr Toby Nye Moores on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mrs Caithlian Fiona Moores on 2021-12-13

View Document

10/11/2110 November 2021 Registered office address changed from Castle Chambers, 43, B W M Accountants Ltd Castle Street Liverpool L2 9SH United Kingdom to Suite 5.1 12 Tithebarn Street Liverpool L2 2DT on 2021-11-10

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MRS CAITHLIAN MOORES / 10/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/12/1713 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1713 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 10

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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