SPACES TO LET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Director's details changed for Mrs Sarah Jane Godfrey on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Mrs Sarah Jane Godfrey as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Mr Andrew David Godfrey as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Andrew David Godfrey on 2023-11-27

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

21/12/2221 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

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 COMPANY NAME CHANGED GODFREY DEVELOPMENTS LTD CERTIFICATE ISSUED ON 18/07/18

View Document

18/07/1818 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID GODFREY / 27/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID GODFREY / 28/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE GODFREY / 28/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE GODFREY / 28/09/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID GODFREY / 31/12/2013

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM OSSINGTON CHAMBERS CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX ENGLAND

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE GODFREY / 31/12/2013

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM EVERGREEN HOUSE SCHOOL LANE HALAM NEWARK NOTTS NG22 8AD

View Document

16/12/1316 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE GODFREY / 31/03/2013

View Document

18/06/1318 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

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

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 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