GOODVIEW PROPERTIES LIMITED

8.02 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom
StatusACTIVE
Company No.10236108
CategoryPrivate Limited Company
Incorporated16 Jun 2016
Age7 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

GOODVIEW PROPERTIES LIMITED is an active private limited company with number 10236108. It was incorporated 7 years, 11 months, 6 days ago, on 16 June 2016. The company address is 8.02 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Sep 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: 10 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 28 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

Old address: Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD England

New address: 8.02 the Southside Building, 31 Hurst Street Birmingham B5 4BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 29 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Mar 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Old address: Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom

New address: Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD

Change date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Canwell Investments Limited

Notification date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Incorporation company

Date: 16 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULGARU DESIGN LTD

59 BRANAGH COURT,READING,RG30 2QY

Number:10646207
Status:ACTIVE
Category:Private Limited Company

C & M CARPENTRY SOUTH EAST LIMITED

OFFICE 8,RAMSGATE,CT11 9RY

Number:07017836
Status:ACTIVE
Category:Private Limited Company

EZEECARD LTD

ESSELL,NORTH SHIELDS,NE30 1AR

Number:08439630
Status:ACTIVE
Category:Private Limited Company

GOLDEN MOUNTAINS LTD

HERMES HOUSE,SWINDON,SN2 2GA

Number:04433066
Status:ACTIVE
Category:Private Limited Company

HWL HOLDINGS LIMITED

144 GROSVENOR ROAD,,SW1V 3JY

Number:05382939
Status:ACTIVE
Category:Private Limited Company

SOPHIE PECKETT DESIGN LIMITED

RISBY MANOR WALESBY LANE,MARKET RASEN,LN8 3UW

Number:09028714
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