GOFFS LAND LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

13/05/2513 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

17/01/2517 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/10/2310 October 2023 Change of share class name or designation

View Document

10/10/2310 October 2023 Particulars of variation of rights attached to shares

View Document

09/10/239 October 2023 Appointment of Caroline Jane Bailey Boakes as a secretary on 2023-09-22

View Document

09/10/239 October 2023 Appointment of Mr Steven Michael Thomas as a director on 2023-09-22

View Document

06/10/236 October 2023 Termination of appointment of Mark Anthony Armstrong as a director on 2023-09-22

View Document

06/10/236 October 2023 Appointment of Karly Adele Williams as a director on 2023-09-22

View Document

06/10/236 October 2023 Appointment of Adrian Watts as a director on 2023-09-22

View Document

06/10/236 October 2023 Director's details changed for Adrian Watts on 2023-09-22

View Document

06/10/236 October 2023 Director's details changed for Karly Adele Williams on 2023-09-22

View Document

06/10/236 October 2023 Notification of Croudace Homes Limited as a person with significant control on 2023-09-22

View Document

06/10/236 October 2023 Cessation of Mark Anthony Armstrong as a person with significant control on 2023-09-22

View Document

06/10/236 October 2023 Cessation of Angelo Lee Philip Strange as a person with significant control on 2023-09-22

View Document

05/10/235 October 2023 Registered office address changed from 39 Queens Road Eton Wick Windsor Berkshire SL4 6NA to Croudace House Tupwood Lane Caterham CR3 6XQ on 2023-10-05

View Document

11/08/2311 August 2023 Notification of Angelo Lee Phillip Strange as a person with significant control on 2023-07-03

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

22/03/2322 March 2023 Director's details changed for Mr Mark Anthony Armstrong on 2023-03-01

View Document

22/03/2322 March 2023 Registered office address changed from 34 Bellsfield Court Bellsfield Lane Eton Wick SI4 6NA United Kingdom to 39 Queens Road Eton Wick Windsor Berkshire SL4 6NA on 2023-03-22

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