GOODSYARD TOTTENHAM LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Director's details changed for Mr Matthew John Collecott on 2025-04-18

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

19/03/2519 March 2025 Cessation of Bryan Antoine Glinton as a person with significant control on 2024-08-27

View Document

19/03/2519 March 2025 Notification of Peter Clive Charrington as a person with significant control on 2024-08-27

View Document

13/03/2513 March 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Accounts for a small company made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

17/10/2217 October 2022 Notification of Katie Louise Booth as a person with significant control on 2022-10-05

View Document

17/10/2217 October 2022 Notification of Bryan Antoine Glinton as a person with significant control on 2022-10-05

View Document

17/10/2217 October 2022 Cessation of Joseph Charles Lewis as a person with significant control on 2022-10-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 19 COOMBEHURST CLOSE HADLEY WOOD HERTFORDSHIRE EN4 0JU ENGLAND

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN GIJSBERTUS WIJSMULLER

View Document

18/01/2118 January 2021 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

06/10/206 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 COMPANY NAME CHANGED RENLAND LIMITED CERTIFICATE ISSUED ON 25/10/19

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/04/1625 April 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 5 25-27 THE BURROUGHS LONDON NW4 4AR UNITED KINGDOM

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 19 COOMBEHURST CLOSE HADLEY WOOD HERTFORDSHIRE EN4 0JU ENGLAND

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR MATTHEW JOHN COLLECOTT

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR DANIEL PHILIP LEVY

View Document

11/02/1611 February 2016 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