GOFFS LAND LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-19 with updates |
13/05/2513 May 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
13/05/2513 May 2025 | |
13/05/2513 May 2025 | |
13/05/2513 May 2025 | |
17/01/2517 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/01/2517 January 2025 | |
17/01/2517 January 2025 | |
17/01/2517 January 2025 | |
18/12/2418 December 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
14/12/2314 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
10/10/2310 October 2023 | Change of share class name or designation |
10/10/2310 October 2023 | Particulars of variation of rights attached to shares |
09/10/239 October 2023 | Appointment of Caroline Jane Bailey Boakes as a secretary on 2023-09-22 |
09/10/239 October 2023 | Appointment of Mr Steven Michael Thomas as a director on 2023-09-22 |
06/10/236 October 2023 | Termination of appointment of Mark Anthony Armstrong as a director on 2023-09-22 |
06/10/236 October 2023 | Appointment of Karly Adele Williams as a director on 2023-09-22 |
06/10/236 October 2023 | Appointment of Adrian Watts as a director on 2023-09-22 |
06/10/236 October 2023 | Director's details changed for Adrian Watts on 2023-09-22 |
06/10/236 October 2023 | Director's details changed for Karly Adele Williams on 2023-09-22 |
06/10/236 October 2023 | Notification of Croudace Homes Limited as a person with significant control on 2023-09-22 |
06/10/236 October 2023 | Cessation of Mark Anthony Armstrong as a person with significant control on 2023-09-22 |
06/10/236 October 2023 | Cessation of Angelo Lee Philip Strange as a person with significant control on 2023-09-22 |
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 |
11/08/2311 August 2023 | Notification of Angelo Lee Phillip Strange as a person with significant control on 2023-07-03 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-04 with no updates |
22/03/2322 March 2023 | Director's details changed for Mr Mark Anthony Armstrong on 2023-03-01 |
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 |
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