GOODLAND DEVELOPMENTS 2008 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Registered office address changed from Suite 59 6 Wilmslow Road Rusholme Manchester M14 5TP England to 792 Wilmslow Road Suite 22 Manchester M20 6UG on 2025-08-13

View Document

27/05/2527 May 2025 Registration of charge 065082410008, created on 2025-05-23

View Document

27/05/2527 May 2025 Registration of charge 065082410009, created on 2025-05-23

View Document

25/05/2525 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/08/2320 August 2023 Micro company accounts made up to 2022-08-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/01/2130 January 2021 DISS40 (DISS40(SOAD))

View Document

29/01/2129 January 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR EDMOND WILLIAM CHHUNG / 27/06/2018

View Document

13/11/1813 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR LAY HENG(ROY) CHHUNG / 27/06/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAY HENG CHHUNG / 27/06/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065082410007

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065082410006

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065082410005

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065082410004

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 DISS REQUEST WITHDRAWN

View Document

22/12/1522 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1510 December 2015 APPLICATION FOR STRIKING-OFF

View Document

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LAY CHHUNG

View Document

27/03/1427 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/05/1328 May 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 1ST FLOOR NORTHERN ASS BUILD ALBERT SQUARE 9-21 PRINCESS ST MANCHESTER M2 4DN

View Document

07/03/127 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN NOWELL

View Document

25/10/1125 October 2011 SECRETARY APPOINTED MR LAY HY CHHUNG

View Document

03/03/113 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/0819 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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