GOULD HOMES LIMITED

5 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom
StatusACTIVE
Company No.10490280
CategoryPrivate Limited Company
Incorporated22 Nov 2016
Age7 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

GOULD HOMES LIMITED is an active private limited company with number 10490280. It was incorporated 7 years, 6 months, 10 days ago, on 22 November 2016. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-21

New address: 5 Barnfield Crescent Exeter EX1 1QT

Old address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Peter Gould

Change date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Melona Properties Limited

Change date: 2018-06-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Degould Investments Limited

Change date: 2018-06-26

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Matthew Peter Gould

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE

Old address: C/O Francis Clark Llp Vantage Point Woodwater Park, Pynes Hill Exeter Devon EX2 5FD United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 27 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104902800002

Charge creation date: 2018-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 27 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-27

Charge number: 104902800003

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel George Gould

Termination date: 2018-02-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104902800001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104902800001

Charge creation date: 2016-11-25

Documents

View document PDF

Incorporation company

Date: 22 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACURA TECHNICAL SERVICES LTD

THE OLD SCHOOL HOUSE,CHELTENHAM,GL53 0AX

Number:09031670
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASPEN TREE COMPANY LIMITED

31 BRONDESBURY ROAD,,NW6 6BA

Number:01845188
Status:ACTIVE
Category:Private Limited Company

FUTURE-PROOF FINANCIAL SERVICES LIMITED

20-22 ELLAND ROAD,LEEDS,LS27 7SS

Number:10998221
Status:ACTIVE
Category:Private Limited Company

PRAVDA PROPERTIES LIMITED

ALTYN HOUSE,ASCOT,SL5 9PJ

Number:09671823
Status:ACTIVE
Category:Private Limited Company

SMART DEBT LTD

114-116 MANNINGHAM LANE,BRADFORD,BD8 7JF

Number:08162383
Status:ACTIVE
Category:Private Limited Company

SOUND & SAFE LIMITED

UNIT H2,LUTON,LU4 0JF

Number:03286182
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