GOYA DEVELOPMENTS (RUTLAND) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-01 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-01 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-01 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-01 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | PSC'S CHANGE OF PARTICULARS / KATY JANE BRYAN / 10/06/2020 |
24/06/2024 June 2020 | PSC'S CHANGE OF PARTICULARS / KATY JANE BRYAN / 10/06/2020 |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM UNIT 2 CHARNWOOD EDGE BUSINESS PARK SYSTON ROAD COSSINGTON LEICESTER LE7 4UZ UNITED KINGDOM |
24/06/2024 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAMILTON BRYAN / 10/06/2020 |
24/06/2024 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY JANE BRYAN / 10/06/2020 |
24/06/2024 June 2020 | PSC'S CHANGE OF PARTICULARS / JAMES HAMILTON BRYAN / 10/06/2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/04/192 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
31/07/1831 July 2018 | SAIL ADDRESS CREATED |
31/07/1831 July 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 340 MELTON ROAD LEICESTER LE4 7SL ENGLAND |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 95 MAIN STREET LYDDINGTON OAKHAM RUTLAND LE15 9LS ENGLAND |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
12/01/1712 January 2017 | PREVSHO FROM 31/12/2016 TO 31/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/06/1630 June 2016 | ADOPT ARTICLES 09/06/2016 |
01/12/151 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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