THE KINGS ARMS GODALMING LIMITED

06833182
64 CHURCHILL ROAD SLOUGH ENGLAND SL3 7RB

Documents

Documents
Date Category Description Pages
29 May 2024 officers Appointment of director (Mr Duke Thomas Munday) 2 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2023 accounts Annual Accounts 5 Buy now
13 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2023 officers Termination of appointment of director (Justin Andrew Gurney) 1 Buy now
13 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2022 accounts Annual Accounts 5 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2021 accounts Annual Accounts 5 Buy now
20 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2020 accounts Annual Accounts 5 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 4 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 4 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2016 accounts Annual Accounts 6 Buy now
09 May 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
07 Mar 2015 annual-return Annual Return 3 Buy now
07 Mar 2015 officers Change of particulars for director (Mr Robert Guy Speir) 2 Buy now
07 Mar 2015 officers Change of particulars for director (Mr Justin Andrew Gurney) 2 Buy now
31 Dec 2014 accounts Annual Accounts 2 Buy now
14 Mar 2014 annual-return Annual Return 4 Buy now
27 Dec 2013 accounts Annual Accounts 2 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
29 Dec 2012 accounts Annual Accounts 2 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 2 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2010 accounts Annual Accounts 2 Buy now
22 Apr 2010 annual-return Annual Return 4 Buy now
12 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 108 fulham palace road london W6 9PL 1 Buy now
02 Mar 2009 incorporation Incorporation Company 31 Buy now