GODOLPHIN HOMES LIMITED
Status | ACTIVE |
Company No. | 03417433 |
Category | Private Limited Company |
Incorporated | 11 Aug 1997 |
Age | 26 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GODOLPHIN HOMES LIMITED is an active private limited company with number 03417433. It was incorporated 26 years, 9 months, 21 days ago, on 11 August 1997. The company address is 49 Princes Road, Weybridge, KT13 9BH, Surrey, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-14
New address: 49 Princes Road Weybridge Surrey KT13 9BH
Old address: Queensgate House South Road Weybridge Surrey KT13 9JX
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Resolution
Date: 25 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-27
Charge number: 034174330011
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-27
Charge number: 034174330010
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage satisfy charge full
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous shortened
Date: 05 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Statement of companys objects
Date: 05 Apr 2011
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 05 Apr 2011
Action Date: 29 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-29
Capital : 22,501 GBP
Documents
Resolution
Date: 05 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: Mr Dominic Manser
Documents
Change person secretary company with change date
Date: 09 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-05
Officer name: Sarah Jane Hyne
Documents
Accounts with accounts type small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 02 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/07; full list of members
Documents
Legacy
Date: 26 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/06; full list of members
Documents
Legacy
Date: 26 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Resolution
Date: 23 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/05; full list of members
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Aug 2005
Category: Capital
Type: 169
Description: £ ic 2/1 01/07/05 £ sr 1@1=1
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2005
Category: Address
Type: 287
Description: Registered office changed on 10/05/05 from: durfold durfold hill warnham horsham west sussex RH12 3RY
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
Legacy
Date: 30 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 29/03/04 from: rotherwick house po box 900 3 thomas more street london E1W 1YX
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type small
Date: 26 Sep 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; full list of members
Documents
Legacy
Date: 19 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 30/06/00
Documents
Legacy
Date: 06 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/99; no change of members
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 24 Dec 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 24 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/98; full list of members
Documents
Legacy
Date: 22 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 20/08/97 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4P'S MARKETING CONSULTANCY LTD
10 WATERDALE CLOSE,MANCHESTER,M28 1YP
Number: | 11330789 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD,CORBY,NN18 8HX
Number: | 03907288 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 WOODSIDE,EPPING,CM16 6LJ
Number: | 09520101 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSNAPEND HOUSE HOUGH CLOUGH LANE,PRESTON,PR3 2NT
Number: | 10612529 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKF PROPERTIES & FINANCE INVESTMENTS
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL005529 |
Status: | ACTIVE |
Category: | Limited Partnership |
7 STONESFIELD CLOSE,LECHLADE,GL7 3QF
Number: | 11343107 |
Status: | ACTIVE |
Category: | Private Limited Company |