GODSHILL PARK DEVELOPMENTS LIMITED

02705749
UNIT 6 ST GEORGES BUSINESS CENTRE ST GEORGES BUSINESS SQUARE PORTSMOUTH PO1 3EY

Documents

Documents
Date Category Description Pages
17 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2024 accounts Annual Accounts 11 Buy now
28 Apr 2023 accounts Annual Accounts 10 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2022 mortgage Registration of a charge 40 Buy now
27 Apr 2022 accounts Annual Accounts 9 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jun 2021 officers Change of particulars for director (Mr Terry John Sheaff) 2 Buy now
18 Jun 2021 officers Change of particulars for director (Stephen John Sheaff) 2 Buy now
18 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2021 officers Change of particulars for secretary (Stephen John Sheaff) 1 Buy now
18 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 9 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 mortgage Statement of release/cease from a charge 1 Buy now
31 Jan 2020 accounts Annual Accounts 10 Buy now
09 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Terry John Sheaff) 2 Buy now
09 Aug 2019 officers Change of particulars for director (Stephen John Sheaff) 2 Buy now
09 Aug 2019 officers Change of particulars for secretary (Stephen John Sheaff) 1 Buy now
09 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2019 accounts Annual Accounts 10 Buy now
12 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2018 officers Change of particulars for director (Mr Terry John Sheaff) 2 Buy now
12 Dec 2018 officers Change of particulars for secretary (Stephen John Sheaff) 1 Buy now
12 Dec 2018 officers Change of particulars for director (Stephen John Sheaff) 2 Buy now
23 Jul 2018 miscellaneous Second filing of Confirmation Statement dated 10/04/2017 5 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2018 accounts Annual Accounts 11 Buy now
29 Jan 2018 mortgage Registration of a charge 31 Buy now
28 Nov 2017 mortgage Registration of a charge 40 Buy now
18 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2017 return 10/04/17 Statement of Capital gbp 200 6 Buy now
22 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2017 accounts Annual Accounts 9 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
14 Jun 2016 officers Change of particulars for director (Stephen John Sheaff) 2 Buy now
14 Jun 2016 officers Change of particulars for secretary (Stephen John Sheaff) 1 Buy now
05 Feb 2016 accounts Annual Accounts 9 Buy now
30 Jun 2015 miscellaneous Miscellaneous 1 Buy now
17 Apr 2015 annual-return Annual Return 6 Buy now
28 Dec 2014 accounts Annual Accounts 24 Buy now
01 May 2014 annual-return Annual Return 6 Buy now
15 Jan 2014 accounts Annual Accounts 24 Buy now
26 Apr 2013 annual-return Annual Return 6 Buy now
05 Feb 2013 accounts Annual Accounts 20 Buy now
27 Jun 2012 annual-return Annual Return 6 Buy now
11 Jan 2012 accounts Annual Accounts 5 Buy now
21 Apr 2011 annual-return Annual Return 6 Buy now
04 Oct 2010 accounts Annual Accounts 5 Buy now
22 Jul 2010 officers Change of particulars for director (Terry John Sheaff) 2 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 annual-return Annual Return 6 Buy now
05 Feb 2010 accounts Annual Accounts 6 Buy now
21 Nov 2009 mortgage Particulars of a mortgage or charge 7 Buy now
21 Jul 2009 annual-return Return made up to 10/04/09; full list of members 5 Buy now
08 Jul 2009 officers Appointment terminated director gillian sheaff 1 Buy now
04 Mar 2009 accounts Annual Accounts 6 Buy now
23 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 17 3 Buy now
18 Aug 2008 annual-return Return made up to 10/04/08; no change of members 7 Buy now
29 Feb 2008 accounts Annual Accounts 7 Buy now
31 Jul 2007 annual-return Return made up to 10/04/07; no change of members 7 Buy now
08 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2007 accounts Annual Accounts 6 Buy now
23 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Apr 2006 annual-return Return made up to 10/04/06; full list of members 8 Buy now
03 Mar 2006 accounts Annual Accounts 6 Buy now
22 Apr 2005 annual-return Return made up to 10/04/05; full list of members 8 Buy now
25 Feb 2005 accounts Annual Accounts 6 Buy now
28 May 2004 annual-return Return made up to 10/04/04; full list of members 8 Buy now
02 Mar 2004 accounts Annual Accounts 6 Buy now