GODELAND (UK) LTD

Coach House Coach House, Malmesbury, SN16 9BE, Wiltshire, England
StatusACTIVE
Company No.06713647
CategoryPrivate Limited Company
Incorporated02 Oct 2008
Age15 years, 8 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 07 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary aci secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john king

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed christopher adrian smith

Documents

View document PDF

Incorporation company

Date: 02 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FARWADE PROPERTY INVESTMENTS LIMITED

190 BASSETT GREEN ROAD,SOUTHAMPTON,SO16 3LU

Number:03800029
Status:ACTIVE
Category:Private Limited Company

HDX SERVICES LIMITED

105 SALISBURY ROAD,SMETHWICK,B66 3RX

Number:11776036
Status:ACTIVE
Category:Private Limited Company

NG SOFTWARE PRIVATE LIMITED

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

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