GOATHLAND PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
21/04/2421 April 2024 Registered office address changed from 16 York Place Scarborough YO11 2NP United Kingdom to Columbus 124 Columbus Ravine Scarborough North Yorkshire YO12 7QZ on 2024-04-21

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/11/2212 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-31 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/01/2021 January 2020 FIRST GAZETTE

View Document

19/01/2019 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SPENCELEY

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR PAUL SPENCELEY

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN FLINTON

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JOHN RICHARD FLINTON

View Document

19/08/1919 August 2019 CESSATION OF PAUL SPENCELEY AS A PSC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCELEY

View Document

01/11/181 November 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