GODELAND (UK) LTD
Status | ACTIVE |
Company No. | 06713647 |
Category | Private Limited Company |
Incorporated | 02 Oct 2008 |
Age | 15 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
GODELAND (UK) LTD is an active private limited company with number 06713647. It was incorporated 15 years, 8 months, 6 days ago, on 02 October 2008. The company address is Coach House Coach House, Malmesbury, SN16 9BE, Wiltshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Adrian Smith
Change date: 2018-08-17
Documents
Appoint person secretary company with name date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-14
Officer name: Mrs Clare Smith
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-06-29
Psc name: Blanicka Bramborarska
Documents
Cessation of a person with significant control
Date: 05 Jul 2017
Action Date: 07 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-07
Psc name: Godeland Germany
Documents
Capital allotment shares
Date: 29 Jun 2017
Action Date: 01 Jun 2017
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2017-06-01
Documents
Capital cancellation shares
Date: 07 Feb 2017
Action Date: 02 Jan 2017
Category: Capital
Type: SH06
Date: 2017-01-02
Capital : 40,000 GBP
Documents
Capital return purchase own shares
Date: 07 Feb 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
Old address: 319a High Street Epping Essex CM16 4DA
New address: Coach House Cross Hayes Malmesbury Wiltshire SN16 9BE
Change date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 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 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 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: 06 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 14 May 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: 11 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 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: 10 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Change person director company with change date
Date: 10 Oct 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr Christopher Adrian Smith
Documents
Accounts with accounts type total exemption small
Date: 23 May 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: 23 Nov 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 02 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Adrian Smith
Change date: 2011-10-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 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: 28 Nov 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change account reference date company current extended
Date: 02 Nov 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-02
Old address: 27 Holywell Row London EC2A 4JB
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher smith
Documents
Legacy
Date: 29 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 13/01/09\gbp si 99000@1=99000\gbp ic 1000/100000\
Documents
Legacy
Date: 02 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 02/10/08\gbp si 200@1=200\gbp ic 800/1000\
Documents
Legacy
Date: 02 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 02/10/08\gbp si 200@1=200\gbp ic 600/800\
Documents
Legacy
Date: 02 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 02/10/08\gbp si 599@1=599\gbp ic 1/600\
Documents
Legacy
Date: 02 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary aci secretaries LIMITED
Documents
Legacy
Date: 02 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john king
Documents
Legacy
Date: 02 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed christopher adrian smith
Documents
Some Companies
FARWADE PROPERTY INVESTMENTS LIMITED
190 BASSETT GREEN ROAD,SOUTHAMPTON,SO16 3LU
Number: | 03800029 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 SALISBURY ROAD,SMETHWICK,B66 3RX
Number: | 11776036 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GRASMERE AVENUE,SLOUGH,SL2 5JG
Number: | 09655877 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED KEY PROPERTY SERVICES LIMITED
THE GRANARY,BLETCHINGLEY,RH1 4QP
Number: | 06946153 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIR THOMAS BEECHAM TRUST LIMITED
CASTLE HOUSE 15 EARSHAM STREET,SUFFOLK,NR35 1AE
Number: | 00419598 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINGLEHURST BUSINESS SERVICES LTD
KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR
Number: | 11184048 |
Status: | ACTIVE |
Category: | Private Limited Company |