GOOSE REAL ESTATE LIMITED

05659221
MCLARENS PENHURST HOUSE 352-6 BATTERSEA PARK ROAD LONDON SW11 3BY

Documents

Documents
Date Category Description Pages
11 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2024 accounts Annual Accounts 2 Buy now
10 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2024 officers Appointment of director (Mr Theodore Beckford) 2 Buy now
10 Apr 2024 officers Termination of appointment of director (Theodore Beckford) 1 Buy now
10 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2024 officers Appointment of director (Ms Elsbeth Beckford) 2 Buy now
10 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2024 officers Termination of appointment of director (Briana Anoff) 1 Buy now
10 Apr 2024 officers Appointment of director (Mr Theodore Beckford) 2 Buy now
23 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2023 accounts Annual Accounts 2 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 2 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 2 Buy now
02 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 2 Buy now
27 Jul 2020 resolution Resolution 3 Buy now
25 Jul 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
15 Aug 2019 accounts Annual Accounts 2 Buy now
15 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2018 officers Termination of appointment of director (Jane Rachel Gilbert) 1 Buy now
28 Aug 2018 officers Appointment of director (Ms Briana Anoff) 2 Buy now
28 Aug 2018 accounts Annual Accounts 2 Buy now
28 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 2 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 2 Buy now
14 Feb 2016 annual-return Annual Return 4 Buy now
24 Dec 2015 accounts Annual Accounts 2 Buy now
27 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2015 annual-return Annual Return 4 Buy now
16 Sep 2014 accounts Annual Accounts 2 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 2 Buy now
06 Aug 2013 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
17 Sep 2012 accounts Annual Accounts 2 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
23 Sep 2011 accounts Annual Accounts 2 Buy now
29 Dec 2010 annual-return Annual Return 4 Buy now
29 Dec 2010 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2010 accounts Annual Accounts 2 Buy now
19 Jul 2010 officers Termination of appointment of director (Mclaren Coform Limited) 1 Buy now
19 Jul 2010 officers Appointment of director (Jane Rachel Gilbert) 2 Buy now
25 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
01 Feb 2010 officers Change of particulars for corporate director (Mclaren Coform Limited) 2 Buy now
25 Sep 2009 address Registered office changed on 25/09/2009 from 3 old garden house, the lanterns bridge lane london SW11 3AD 1 Buy now
18 Mar 2009 officers Secretary appointed bmas LIMITED 1 Buy now
09 Mar 2009 officers Appointment terminated secretary bmas LIMITED 1 Buy now
05 Mar 2009 accounts Annual Accounts 2 Buy now
09 Feb 2009 annual-return Return made up to 20/12/08; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 2 Buy now
21 Dec 2007 annual-return Return made up to 20/12/07; full list of members 2 Buy now
21 Dec 2007 officers New secretary appointed 1 Buy now
20 Dec 2007 officers Secretary resigned 1 Buy now
23 May 2007 accounts Annual Accounts 2 Buy now
29 Jan 2007 annual-return Return made up to 20/12/06; full list of members 2 Buy now
20 Dec 2005 incorporation Incorporation Company 17 Buy now