PASSMORE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

06/03/256 March 2025 Change of share class name or designation

View Document

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

View Accounts

14/08/2414 August 2024 Change of details for Mrs Carly Retta Passmore as a person with significant control on 2020-08-09

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

14/08/2414 August 2024 Notification of Nicholas Iain Passmore as a person with significant control on 2020-08-09

View Document

14/08/2414 August 2024 Change of details for Mrs Carly Retta Passmore as a person with significant control on 2018-08-10

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/10/2331 October 2023 Registered office address changed from C/O Windyridge Amberley Stroud GL5 5AA England to The Coach House Cranhams Lane Cirencester GL7 1TZ on 2023-10-31

View Document

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

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/01/2323 January 2023 Registration of charge 115116270002, created on 2023-01-23

View Document

01/11/221 November 2022 Satisfaction of charge 115116270001 in full

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

19/07/2119 July 2021 Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 2021-07-19

View Document

08/01/218 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 COMPANY NAME CHANGED GOLDEN GOAT LTD CERTIFICATE ISSUED ON 25/11/20

View Document

25/11/2025 November 2020 CHANGE OF NAME 09/11/2020

View Document

03/11/203 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR NICHOLAS IAIN PASSMORE

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE STABLES CHAVENAGE TETBURY GL8 8XW UNITED KINGDOM

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

10/08/1810 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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