GOOD ENERGY DEVELOPMENT (NO. 24) LIMITED

08535353
GOOD ENERGY, MONKTON PARK OFFICES MONKTON PARK CHIPPENHAM WILTSHIRE SN15 1GH

Documents

Documents
Date Category Description Pages
07 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
09 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Aug 2022 accounts Annual Accounts 10 Buy now
23 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
12 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 201 Buy now
12 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
24 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2021 gazette Gazette Notice Compulsory 1 Buy now
10 Dec 2021 accounts Annual Accounts 10 Buy now
10 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 93 Buy now
10 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
10 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
04 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
19 Aug 2021 officers Termination of appointment of director (Juliet Sarah Lovedy Davenport) 1 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 officers Appointment of director (Mr Nigel David Pocklington) 2 Buy now
05 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2021 accounts Annual Accounts 11 Buy now
20 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 173 Buy now
20 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
20 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 officers Termination of appointment of director (Stephen Lloyd Rosser) 1 Buy now
22 Oct 2019 accounts Annual Accounts 11 Buy now
22 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 144 Buy now
22 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
22 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2018 accounts Annual Accounts 13 Buy now
10 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 127 Buy now
10 May 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
10 May 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
06 Apr 2018 officers Termination of appointment of director (Denise Patricia Cockrem) 1 Buy now
06 Apr 2018 officers Appointment of director (Mr Stephen Lloyd Rosser) 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2017 accounts Annual Accounts 11 Buy now
06 Jun 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 108 Buy now
06 Jun 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
06 Jun 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
03 May 2017 officers Termination of appointment of director (David Wallace Brooks) 1 Buy now
13 Dec 2016 accounts Amended Accounts 12 Buy now
12 Oct 2016 accounts Annual Accounts 12 Buy now
12 Oct 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 91 Buy now
12 Oct 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
12 Oct 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 officers Appointment of director (Mr David Wallace Brooks) 2 Buy now
09 Oct 2015 officers Termination of appointment of director (Dave Martyn Ford) 1 Buy now
18 Aug 2015 accounts Annual Accounts 16 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
07 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 2014 accounts Annual Accounts 15 Buy now
24 Jul 2014 officers Change of particulars for director (Mr Dave Martyn Ford) 2 Buy now
11 Jun 2014 officers Appointment of director (Mrs Denise Patricia Cockrem) 2 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
06 May 2014 officers Termination of appointment of director (Garry Peagam) 1 Buy now
06 May 2014 officers Appointment of director (Mr Dave Martyn Ford) 2 Buy now
09 Sep 2013 officers Termination of appointment of director (Nigel Tranah) 1 Buy now
15 Aug 2013 mortgage Registration of a charge 20 Buy now
14 Aug 2013 mortgage Registration of a charge 38 Buy now
18 Jun 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 May 2013 incorporation Incorporation Company 24 Buy now