THE GOOD SHEPHERD'S MOVEMENT

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

08/05/208 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/11/1825 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

27/07/1627 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

20/07/1620 July 2016 30/04/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/05/1528 May 2015 30/04/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/05/1426 May 2014 30/04/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/05/1329 May 2013 30/04/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/05/1229 May 2012 30/04/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/05/1131 May 2011 30/04/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED FIDELIS IGWILO

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED CAROLA JESSEN RICHARDSEN

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED ANGELA AMADIKWA

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED GODSCHOT JAMES

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED GODSON IWUJI

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED CHRISTOPHER OKPALA

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ENYINNA CLEMENT AMADIKWA / 21/02/2010

View Document

18/05/1018 May 2010 21/02/10 NO MEMBER LIST

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ENYINNA AMADIKWA / 27/11/2008

View Document

25/09/0825 September 2008 SECRETARY APPOINTED VERA AKAL

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY MODEST IKEH

View Document

20/08/0820 August 2008 ANNUAL RETURN MADE UP TO 21/02/08

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 22 PLUMSTEAD ROAD WOOLWICH LONDON SE18 7BZ

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 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