GOODBUY PROPERTY INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 03694365 |
Category | Private Limited Company |
Incorporated | 12 Jan 1999 |
Age | 25 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GOODBUY PROPERTY INVESTMENTS LIMITED is an active private limited company with number 03694365. It was incorporated 25 years, 3 months, 18 days ago, on 12 January 1999. The company address is Fifth Floor Watson House Fifth Floor Watson House, London, W1U 7BU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
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
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Change to a person with significant control
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Clements Group Limited
Change date: 2021-12-02
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
New address: Fifth Floor Watson House 54-60 Baker Street London W1U 7BU
Change date: 2021-10-04
Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Notification of a person with significant control
Date: 15 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Clements Group Limited
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-11
Officer name: Lee Dylan Clements
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Dylan Clements
Change date: 2018-01-09
Documents
Change person secretary company with change date
Date: 11 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-09
Officer name: Alan Clements
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Dylan Clements
Change date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Change person secretary company with change date
Date: 22 Feb 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan Clements
Change date: 2017-01-12
Documents
Change person director company with change date
Date: 22 Feb 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-12
Officer name: Lee Dylan Clements
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Change person director company with change date
Date: 13 Mar 2014
Action Date: 12 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Dylan Clements
Change date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change registered office address company with date old address
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-17
Old address: 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Dylan Clements
Change date: 2010-01-12
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from roxburghe house 273-287 regent street london W1B 2HA
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lee clements / 31/03/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Legacy
Date: 10 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 05 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Resolution
Date: 03 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 02 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 03 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 16/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BINARY - 24HR TRADING ACADEMY LTD
23 COLERIDGE AVENUE,LONDON,E12 6RQ
Number: | 10517965 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 LACHE PARK AVENUE,CHESTER,CH4 8HT
Number: | 10835510 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNHILL BRIGG MILLS THORNHILL BRIGG MILLS,BRIGHOUSE,HD6 4AH
Number: | 08452243 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR
Number: | 10503153 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 08750920 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYTON BUILDERS & CONTRACTORS LIMITED
94 GRASMERE ROAD,OLDHAM,OL2 6SJ
Number: | 11051693 |
Status: | ACTIVE |
Category: | Private Limited Company |