GOULD DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 Application to strike the company off the register

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 CESSATION OF SARAH ANN GOULD AS A PSC

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MARK SIMON GOULD / 16/03/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH GOULD

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL REID

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN GOULD / 25/02/2016

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK SIMON GOULD / 25/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON GOULD / 25/02/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 ARTICLES OF ASSOCIATION

View Document

09/12/159 December 2015 COMPANY NAME CHANGED BLUEPRINT ESTATES LIMITED CERTIFICATE ISSUED ON 09/12/15

View Document

02/04/152 April 2015 ADOPT ARTICLES 10/03/2015

View Document

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR DANIEL JAMES REID

View Document

18/03/1518 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 100

View Document

09/03/159 March 2015 COMPANY NAME CHANGED GOULD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/03/15

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/05/148 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/05/133 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 3 WESLEY GATE QUEENS ROAD READING BERKS RG1 4AP

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN GOULD / 01/10/2009

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 9 CHALFONT COURT LOWER EARLEY READING BERKSHIRE RG6 5SY

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED SARAH ANN GOULD

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY APPOINTED MARK SIMON GOULD

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR THE HEAD PARTNERSHIP DIRECTORS LIMITED

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY THE HEAD PARTNERSHIP SECRETARIES LIMITED

View Document

21/08/0821 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED SCRAPPEE 35 LIMITED CERTIFICATE ISSUED ON 19/08/08

View Document

13/03/0813 March 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