GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED
Status | ACTIVE |
Company No. | 03921188 |
Category | Private Limited Company |
Incorporated | 08 Feb 2000 |
Age | 24 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED is an active private limited company with number 03921188. It was incorporated 24 years, 3 months, 22 days ago, on 08 February 2000. The company address is Cornwall House Blythe Gate Cornwall House Blythe Gate, Solihull, B90 8AF, West Midlands, United Kingdom.
Company Fillings
Change corporate secretary company with change date
Date: 26 Feb 2024
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ancosec Limited
Change date: 2021-09-20
Documents
Change corporate secretary company with change date
Date: 23 Feb 2024
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ancosec Limited
Change date: 2021-09-20
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Change account reference date company current extended
Date: 03 Jan 2024
Action Date: 30 Jun 2024
Category: Accounts
Type: AA01
New date: 2024-06-30
Made up date: 2024-03-31
Documents
Accounts with accounts type full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-20
Officer name: Mr Paul David Heslop
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-20
Officer name: Mr Peter Christopher Ralston
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-20
Officer name: Mr Robert Paul Reed
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Edward Crossland
Change date: 2021-09-20
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Duncan Harris
Change date: 2021-09-20
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-20
Officer name: Mr James Martin Cornell
Documents
Accounts with accounts type full
Date: 27 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type full
Date: 04 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Move registers to registered office company with new address
Date: 26 Jan 2022
Category: Address
Type: AD04
New address: Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF
Documents
Change to a person with significant control
Date: 21 Sep 2021
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-09-20
Psc name: Goodman Bidco 3 (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
Old address: Nelson House Central Boulevard Shirley Solihull West Midlands B90 8BG
New address: Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF
Change date: 2021-09-21
Documents
Accounts with accounts type full
Date: 13 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type full
Date: 23 Sep 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Paul Reed
Appointment date: 2019-12-16
Documents
Termination director company with name termination date
Date: 23 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Michael Walker
Termination date: 2019-12-16
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-06
Officer name: Mr Paul David Heslop
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-27
Officer name: James Hugh Johnston
Documents
Accounts with accounts type full
Date: 01 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Appoint person director company with name date
Date: 24 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-18
Officer name: Mr Peter Christopher Ralston
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-15
Officer name: Mr Robert Michael Walker
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-15
Officer name: David Anthony Brett
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Duncan Harris
Change date: 2017-10-02
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type full
Date: 20 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type full
Date: 13 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type full
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type full
Date: 07 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 06 Jan 2014
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Duncan Harris
Change date: 2013-10-31
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mr James Martin Cornell
Documents
Change corporate secretary company with change date
Date: 03 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ancosec Limited
Change date: 2013-09-01
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: Arlington House Arlington Business Park Theale Reading RG7 4SA
Documents
Change person director company with change date
Date: 24 Apr 2013
Action Date: 22 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-22
Officer name: Mr Charles Edward Crossland
Documents
Accounts with accounts type full
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Termination director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Smallman
Documents
Appoint person director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Hugh Johnston
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type full
Date: 29 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Duncan Harris
Documents
Termination director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Pardoe
Documents
Resolution
Date: 15 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to sail company
Date: 09 May 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Appoint person director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Edward Crossland
Documents
Termination director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Dalby
Documents
Accounts with accounts type full
Date: 12 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Anthony Brett
Documents
Appoint person director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Nicholas Pardoe
Documents
Termination director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Keir
Documents
Termination director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hodge
Documents
Termination director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael O'sullivan
Documents
Termination director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael O'sullivan
Documents
Appoint person director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Martin Cornell
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jason dalby / 12/01/2009
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter roberts
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed richard smallman
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael o'sullivan / 05/09/2008
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david brett
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard smallman
Documents
Legacy
Date: 18 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/06/2008
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 19 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 16 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rosehill property developments l imited\certificate issued on 16/07/07
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/04/07
Documents
Legacy
Date: 03 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/04/07--------- £ si 2256000@1=2256000 £ ic 2/2256002
Documents
Resolution
Date: 03 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FACE TO FACE FINANCE (ANGLIA) LIMITED
QUEENS HEAD HOUSE,NORWICH,NR13 3DY
Number: | 04963272 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIN CONSULTING AND INVESTMENT LIMITED
19 & 20 BAXTER GATE,LOUGHBOROUGH,LE11 1TG
Number: | 09588404 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11921545 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9B UPPER WINGBURY FARM,AYLESBURY,HP22 4LW
Number: | 09866540 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 RANDOLPH ROAD,SLOUGH,SL3 7QF
Number: | 11578522 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 HIGH STREET,ST. ALBANS,AL4 9BZ
Number: | 06270642 |
Status: | ACTIVE |
Category: | Private Limited Company |