GOOSEPOOL PROPERTIES LTD

579 Yarm Road 579 Yarm Road, Stockton-On-Tees, TS16 9BJ, Durham, England
StatusACTIVE
Company No.10716824
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

GOOSEPOOL PROPERTIES LTD is an active private limited company with number 10716824. It was incorporated 7 years, 2 months, 8 days ago, on 08 April 2017. The company address is 579 Yarm Road 579 Yarm Road, Stockton-on-tees, TS16 9BJ, Durham, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2020

Action Date: 04 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107168240002

Charge creation date: 2020-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-10

Officer name: Mr Matthew Falcus

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Sam Gibson Falcus

Change date: 2018-12-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-10

Psc name: Mr Matthew Sam Gibson Falcus

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-09

Officer name: Mr Matthew Sam Gibson Falcus

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lucy Falcus

Change date: 2018-12-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-09

Psc name: Mr Matthew Sam Gibson Falcus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: 3 Fairfax Road Darlington DL2 1HF United Kingdom

Change date: 2018-12-05

New address: 579 Yarm Road Eaglescliffe Stockton-on-Tees Durham TS16 9BJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-31

Charge number: 107168240001

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew Falcus

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: PSC04

Change date: 2018-06-26

Psc name: Mr Matthew Sam Gibson Falcus

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-26

Officer name: Mr Matthew Sam Gibson Falcus

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-26

Officer name: Dr Lucy Falcus

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-25

Officer name: Dr Lucy Falcus

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCARVA LIMITED

49 GALLY HILL ROAD,CHURCH CROOKHAM,GU52 6QE

Number:07249957
Status:ACTIVE
Category:Private Limited Company

HIRE EQUIPMENT (LUDLOW) LIMITED

HIRE EQUIPMENT (LUDLOW) LTD,PARK, LUDLOW,SY8 1XF

Number:02366840
Status:ACTIVE
Category:Private Limited Company

ITC DIGITAL LTD

44-54 ORSETT ROAD,GRAYS,RM17 5ED

Number:06636418
Status:ACTIVE
Category:Private Limited Company

KEY PROFESSIONAL PARTNERSHIP LTD

SUITE 4F INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC407164
Status:ACTIVE
Category:Private Limited Company

LYNBROOK TRADING LIMITED

338 EUSTON ROAD,LONDON,NW1 3BG

Number:11820727
Status:ACTIVE
Category:Private Limited Company

THE GOLDEN VINEYARD LTD

98 FLORA GARDENS,LONDON,W6 0HR

Number:11225057
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