GOODMILE MANAGEMENT LTD

Suite H The Old Dutch Barn Suite H The Old Dutch Barn, Stonehouse, GL10 3GE, Gloucestershire
StatusACTIVE
Company No.04212886
CategoryPrivate Limited Company
Incorporated09 May 2001
Age23 years, 7 days
JurisdictionEngland Wales

SUMMARY

GOODMILE MANAGEMENT LTD is an active private limited company with number 04212886. It was incorporated 23 years, 7 days ago, on 09 May 2001. The company address is Suite H The Old Dutch Barn Suite H The Old Dutch Barn, Stonehouse, GL10 3GE, Gloucestershire.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Change date: 2024-05-03

New address: Suite H the Old Dutch Barn Westend Stonehouse Gloucestershire GL10 3GE

Old address: PO Box 4385 04212886 - Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2023

Action Date: 21 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-21

Charge number: 042128860009

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Default companies house registered office address applied

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 04212886 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-31

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042128860008

Charge creation date: 2020-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-16

Charge number: 042128860007

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nurgis Murtaza Chishty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-02

New address: Kemp House 156-160 City Road London EC1V 2NX

Old address: 67 Euston Street London NW1 2ET

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042128860002

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042128860003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-15

Charge number: 042128860006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 14 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-14

Charge number: 042128860004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-15

Charge number: 042128860005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2014

Action Date: 24 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-24

Charge number: 042128860003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2014

Action Date: 25 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042128860002

Charge creation date: 2014-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jul 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 14 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Feb 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Sep 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 07 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Address

Type: AD01

Old address: First Floor 2 Courthope Villas London SW19 4EH

Change date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nurgis Murtaza Chishty

Change date: 2010-05-09

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co charles/extend / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ghulam chishty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr ghulam murtaza chishty

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary razia chishty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2007

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: unit 240 kingspark business centre 152-178 kingston road new malden surrey KT3 3ST

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 07/06/06 from: unit 234 kingspark business centre 152-178 kingston road new malden surrey KT3 3ST

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 16/06/05 from: unit 234 kingspark business cent 152-178 kingston road new malden surrey KT3 3ST

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 28/06/02 from: faircross office, stratfield saye reading RG7 2BT

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Address

Type: 287

Description: Registered office changed on 22/05/01 from: 39A leicester road salford lancashire M7 4AS

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZ CARING SERVICES LTD

ASPECT HOUSE 4 ULLEY ROAD,ASHFORD,TN24 9HT

Number:11012030
Status:ACTIVE
Category:Private Limited Company

BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD.

REGENT PARK,LEATHERHEAD,KT22 7SG

Number:08729615
Status:ACTIVE
Category:Private Limited Company

CAMERA AND VIDEO ENTERPRISES LIMITED

7 WHITEHOUSE WAY,SWADLINCOTE,DE12 7PA

Number:04998193
Status:ACTIVE
Category:Private Limited Company

DISCOVER BRITAIN & IRELAND LTD

14 BEECHGROVE AVENUE,ABERDEEN,AB15 5EJ

Number:SC495499
Status:ACTIVE
Category:Private Limited Company

GREENERY UK LIMITED

2B VANTAGE PARK,HUNTINGDON,PE29 6SR

Number:00945702
Status:ACTIVE
Category:Private Limited Company

RAYNET IRELAND LIMITED

17 DALTON GLEN,NEWTOWNARDS,BT23 5RJ

Number:NI642617
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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