GODDARD PERRY CONSULTING LIMITED

Corinthian House Corinthian House, Croydon, CR0 2BX, Surrey
StatusACTIVE
Company No.01635689
CategoryPrivate Limited Company
Incorporated14 May 1982
Age42 years, 19 days
JurisdictionEngland Wales

SUMMARY

GODDARD PERRY CONSULTING LIMITED is an active private limited company with number 01635689. It was incorporated 42 years, 19 days ago, on 14 May 1982. The company address is Corinthian House Corinthian House, Croydon, CR0 2BX, Surrey.



Company Fillings

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Joseph Murray

Appointment date: 2024-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Warren

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-09

Officer name: Robert Desmond Perry

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-09

Officer name: Robert Desmond Perry

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016356890002

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Andrew John Blackman

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-25

Charge number: 016356890003

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Clare Stevenson

Termination date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2016

Action Date: 23 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016356890002

Charge creation date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: John Weaver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Mrs Nina Clare Stevenson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change sail address company with old address

Date: 19 Apr 2013

Category: Address

Type: AD02

Old address: C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Weaver

Documents

View document PDF

Resolution

Date: 13 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Move registers to registered office company

Date: 19 Mar 2012

Category: Address

Type: AD04

Documents

View document PDF

Legacy

Date: 18 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Old address: 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX

Change date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Move registers to sail company

Date: 14 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Steven Michael Goddard

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Andrew John Blackman

Documents

View document PDF

Change sail address company

Date: 14 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Blackman

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mchale heaney brokers LIMITED\certificate issued on 31/01/10

Documents

View document PDF

Change of name notice

Date: 31 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Desmond Perry

Change date: 2009-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Desmond Perry

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Address

Type: AD01

Old address: Higgison House 381-383 City Road London EC1V 1NA

Change date: 2009-10-14

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed robert desmond perry

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james mchale

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed steven michael goddard

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary patricia o`neill

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director patricia o`neill

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter crouch

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1997

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/96; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 01/12/95; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF


Some Companies

ASHLEY BOLSER AGENCY LIMITED

GROUND FLOOR MARSHALL COURT,LEEDS,LS11 9YP

Number:04964614
Status:ACTIVE
Category:Private Limited Company

ATLAS HOLDINGS LIMITED

FIRST FLOOR, QUAY 2,,EDINBURGH,EH3 9QG

Number:SC102650
Status:IN ADMINISTRATION
Category:Private Limited Company

DEBENRIVER LIMITED

UNIT 7952 13 FREELAND PARK,POOLE,BH16 6FH

Number:02366771
Status:ACTIVE
Category:Private Limited Company

ESTATES AND INFRASTRUCTURE ADVISORY LTD

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:11796554
Status:ACTIVE
Category:Private Limited Company

GRASSED UP LONDON LIMITED

51 HARRIDGE ROAD,LEIGH-ON-SEA,SS9 4HE

Number:08744485
Status:ACTIVE
Category:Private Limited Company

NETLOGICA LIMITED

15 WINCHESTER DRIVE,PINNER,HA5 1DB

Number:03470643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source