GOODMAN RETAIL LIMITED

03097514
2 PENMAN WAY, GROVE PARK LEICESTER LEICESTERSHIRE LE19 1ST

Documents

Documents
Date Category Description Pages
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 30 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 officers Termination of appointment of director (Adam Collinson) 1 Buy now
14 Jul 2023 officers Termination of appointment of secretary (Adam Collinson) 1 Buy now
13 Jul 2023 officers Appointment of secretary (Mr Simon Moorhouse) 2 Buy now
13 Jul 2023 officers Appointment of director (Mr Simon Moorhouse) 2 Buy now
03 Feb 2023 mortgage Registration of a charge 69 Buy now
27 Sep 2022 accounts Annual Accounts 31 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 officers Termination of appointment of director (Laurence Edward William Vaughan) 1 Buy now
28 Sep 2021 accounts Annual Accounts 33 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 32 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 mortgage Statement of release/cease from a charge 5 Buy now
17 Jan 2020 mortgage Statement of release/cease from a charge 5 Buy now
17 Jan 2020 mortgage Statement of release/cease from a charge 5 Buy now
22 Nov 2019 mortgage Statement of release/cease from a charge 5 Buy now
22 Nov 2019 mortgage Statement of release/cease from a charge 5 Buy now
22 Nov 2019 mortgage Statement of release/cease from a charge 5 Buy now
16 Nov 2019 mortgage Statement of release/cease from a charge 6 Buy now
16 Nov 2019 mortgage Statement of release/cease from a charge 6 Buy now
16 Nov 2019 mortgage Statement of release/cease from a charge 6 Buy now
02 Oct 2019 accounts Annual Accounts 27 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 26 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 officers Change of particulars for director (Robert Harold Kurnick) 2 Buy now
07 Sep 2017 accounts Annual Accounts 22 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2016 accounts Annual Accounts 23 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 auditors Auditors Resignation Company 1 Buy now
10 Feb 2016 auditors Auditors Resignation Company 1 Buy now
09 Oct 2015 accounts Annual Accounts 18 Buy now
03 Sep 2015 annual-return Annual Return 9 Buy now
06 Aug 2015 officers Termination of appointment of director (Geoffrey Page-Morris) 1 Buy now
27 Jul 2015 officers Change of particulars for director (Mr Darren Edwards) 2 Buy now
22 Oct 2014 officers Appointment of director (Mr Darren Edwards) 2 Buy now
29 Sep 2014 accounts Annual Accounts 18 Buy now
03 Sep 2014 annual-return Annual Return 9 Buy now
03 Jan 2014 mortgage Registration of a charge 11 Buy now
30 Sep 2013 accounts Annual Accounts 18 Buy now
03 Sep 2013 annual-return Annual Return 9 Buy now
01 Oct 2012 accounts Annual Accounts 18 Buy now
11 Sep 2012 annual-return Annual Return 9 Buy now
05 Mar 2012 incorporation Memorandum Articles 6 Buy now
05 Mar 2012 resolution Resolution 2 Buy now
08 Jan 2012 resolution Resolution 2 Buy now
22 Dec 2011 mortgage Particulars of a mortgage or charge 19 Buy now
05 Oct 2011 accounts Annual Accounts 18 Buy now
08 Sep 2011 annual-return Annual Return 9 Buy now
03 Jun 2011 officers Appointment of director (Mr Adam Collinson) 2 Buy now
27 May 2011 officers Termination of appointment of secretary (David Kevin Jones) 1 Buy now
14 Feb 2011 officers Appointment of secretary (David Kevin Jones) 2 Buy now
29 Sep 2010 officers Termination of appointment of director (Mark Carpenter) 1 Buy now
28 Sep 2010 officers Termination of appointment of secretary (Mark Carpenter) 1 Buy now
25 Sep 2010 accounts Annual Accounts 18 Buy now
02 Sep 2010 annual-return Annual Return 9 Buy now
11 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jun 2010 officers Change of particulars for director (Geoffrey Page Morris) 2 Buy now
19 Jun 2010 officers Change of particulars for director (Jeremy Richard Mallett) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Gerard Edward Nieuwenhuys) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Laurence Edward William Vaughan) 2 Buy now
18 Jun 2010 officers Change of particulars for secretary (Adam Collinson) 1 Buy now
18 Jun 2010 officers Change of particulars for secretary (Mark Gwilym Carpenter) 1 Buy now
17 Jun 2010 officers Change of particulars for director (Mark Gwilym Carpenter) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Laurence Edward William Vaughan) 2 Buy now
05 Nov 2009 accounts Annual Accounts 18 Buy now
11 Sep 2009 annual-return Return made up to 01/09/09; full list of members 5 Buy now
03 Nov 2008 accounts Annual Accounts 16 Buy now
14 Oct 2008 officers Secretary appointed adam collinson 1 Buy now
14 Oct 2008 annual-return Return made up to 01/09/08; full list of members 5 Buy now
08 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2007 accounts Annual Accounts 16 Buy now
12 Sep 2007 annual-return Return made up to 01/09/07; full list of members 3 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: woodcote house, harcourt way meridian business park leicester leicestershire LE19 1WE 1 Buy now
05 Nov 2006 accounts Annual Accounts 14 Buy now
29 Sep 2006 annual-return Return made up to 01/09/06; full list of members 3 Buy now
23 Dec 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Nov 2005 accounts Annual Accounts 15 Buy now
28 Sep 2005 annual-return Return made up to 01/09/05; full list of members 3 Buy now
28 Jun 2005 officers Director's particulars changed 1 Buy now
17 Jun 2005 officers New secretary appointed;new director appointed 1 Buy now
17 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
01 Jun 2005 officers New director appointed 1 Buy now
17 May 2005 address Registered office changed on 17/05/05 from: woodcote house harcourt way meridian business park leicester LE3 2WP 1 Buy now
10 May 2005 officers Director resigned 1 Buy now
02 Nov 2004 accounts Annual Accounts 15 Buy now
19 Oct 2004 officers Director's particulars changed 1 Buy now
13 Oct 2004 officers Director's particulars changed 1 Buy now
07 Oct 2004 annual-return Return made up to 01/09/04; full list of members 7 Buy now
13 Aug 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Nov 2003 accounts Annual Accounts 15 Buy now
29 Sep 2003 annual-return Return made up to 01/09/03; full list of members 7 Buy now
19 May 2003 officers Director's particulars changed 1 Buy now
19 May 2003 officers Director's particulars changed 1 Buy now
11 May 2003 officers Director's particulars changed 1 Buy now
07 Mar 2003 officers Director's particulars changed 1 Buy now