GOODMAN NET SERVICES (UK) LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

23/02/2423 February 2024 Secretary's details changed for Ancosec Limited on 2021-09-20

View Document

04/07/234 July 2023 Notification of Dollplace Limited as a person with significant control on 2023-06-13

View Document

04/07/234 July 2023 Cessation of Goodman Real Estate Services (Uk) Limited as a person with significant control on 2023-06-13

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr James Martin Cornell on 2021-09-20

View Document

03/01/233 January 2023 Director's details changed for Mr Peter Christopher Ralston on 2021-09-20

View Document

03/01/233 January 2023 Director's details changed for Mr Robert Paul Reed on 2021-09-20

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

04/02/224 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

13/07/2113 July 2021 Full accounts made up to 2020-06-30

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR PETER CHRISTOPHER RALSTON

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 01/09/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JOHNSTON / 22/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN CORNELL / 01/09/2013

View Document

03/09/133 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANCOSEC LIMITED / 01/09/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING BERKS. RG7 4SA

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 17/12/2011

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 18/12/2011

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/12/1021 December 2010 ADOPT ARTICLES 08/12/2010

View Document

13/04/1013 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED JAMES MARTIN CORNELL

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED JAMES MARTIN CORNELL

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR ROBERT PAUL REED

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL POPE

View Document

26/10/0926 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR SATISH MOHANLAL

View Document

09/04/099 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL POPE / 25/11/2008

View Document

08/12/088 December 2008 DIRECTOR APPOINTED SATISH MOHANLAL

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR BETH CHATER

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED ANDREW JAMES JOHNSTON

View Document

04/08/084 August 2008 DIRECTOR APPOINTED NIGEL HOWARD POPE

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MICHAEL JAMES O'SULLIVAN

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY PULSFORD

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN AUSTEN

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/075 July 2007 COMPANY NAME CHANGED ARLINGTON NET SERVICES LTD CERTIFICATE ISSUED ON 05/07/07

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/054 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 COMPANY NAME CHANGED ARLINGTON NET LTD CERTIFICATE ISSUED ON 25/06/04

View Document

05/05/045 May 2004 S366A DISP HOLDING AGM 16/05/00

View Document

30/04/0430 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED ARLINGTONONLINE LIMITED CERTIFICATE ISSUED ON 17/02/04

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 27/03/03; NO CHANGE OF MEMBERS

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 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