Download leads from Nexok and grow your business. Find out more

GOFF Holland Concepts Limited

Documents

Total Documents69
Total Pages289

Filing History

28 April 2017Confirmation statement made on 27 April 2017 with updates
3 April 2017Total exemption small company accounts made up to 30 September 2016
9 June 2016Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AJ to Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 9 June 2016
25 May 2016Director's details changed for Mr Godfrey Keith Richard Palmer on 25 May 2016
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
20 May 2016Appointment of Mr Godfrey Keith Richard Palmer as a director on 20 May 2016
9 January 2016Total exemption small company accounts made up to 30 September 2015
28 September 2015Termination of appointment of Godfrey Keith Richard Holland as a director on 25 September 2015
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
18 December 2014Total exemption small company accounts made up to 30 September 2014
24 June 2014Director's details changed for Mr Godfrey Keith Richard Holland on 25 September 2013
24 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
24 June 2014Director's details changed for Carole Ann Holland on 25 September 2013
24 June 2014Secretary's details changed for Carole Ann Holland on 25 September 2013
23 January 2014Total exemption small company accounts made up to 30 September 2013
5 September 2013Registered office address changed from 80 Church Street Lavenham Sudbury Suffolk CO10 9QT on 5 September 2013
5 September 2013Registered office address changed from 80 Church Street Lavenham Sudbury Suffolk CO10 9QT on 5 September 2013
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
28 January 2013Total exemption small company accounts made up to 30 September 2012
12 June 2012Annual return made up to 27 April 2012 with a full list of shareholders
1 December 2011Total exemption small company accounts made up to 30 September 2011
4 July 2011Total exemption small company accounts made up to 30 September 2010
6 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
28 June 2010Total exemption small company accounts made up to 30 September 2009
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
30 April 2010Director's details changed for Mr Godfrey Keith Richard Holland on 27 April 2010
30 April 2010Director's details changed for Carole Ann Holland on 27 April 2010
8 May 2009Return made up to 27/04/09; full list of members
30 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1
6 November 2008Total exemption small company accounts made up to 30 September 2008
28 July 2008Return made up to 27/04/08; full list of members
1 July 2008Director appointed carole holland
25 June 2008Total exemption small company accounts made up to 30 September 2007
2 October 2007Total exemption small company accounts made up to 30 September 2006
21 July 2007Registered office changed on 21/07/07 from: 2 bloomsbury street london WC1B 3ST
19 June 2007Return made up to 27/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
29 August 2006Total exemption small company accounts made up to 30 September 2005
12 July 2006Return made up to 27/04/06; full list of members
4 August 2005Total exemption small company accounts made up to 30 September 2004
13 July 2005Return made up to 27/04/05; full list of members
2 August 2004Total exemption full accounts made up to 30 September 2003
7 May 2004Return made up to 27/04/04; full list of members
20 August 2003Total exemption small company accounts made up to 30 September 2002
9 August 2003Registered office changed on 09/08/03 from: spectrum house 20-26 cursitor street london EC4A 1HY
9 August 2003Return made up to 27/04/03; full list of members
30 July 2002Total exemption small company accounts made up to 30 September 2001
2 July 2002Return made up to 27/04/02; full list of members
21 May 2002Registered office changed on 21/05/02 from: bury street ruislip middlesex HA4 7TL
21 December 2001Company name changed decor and display (contracts) li mited\certificate issued on 21/12/01
2 August 2001Total exemption small company accounts made up to 30 September 2000
18 May 2001Return made up to 27/04/01; full list of members
11 December 2000Accounts for a small company made up to 30 September 1999
23 May 2000Return made up to 27/04/00; full list of members
15 December 1999Particulars of mortgage/charge
6 October 1999Director's particulars changed
6 October 1999Secretary's particulars changed
4 August 1999Accounts for a small company made up to 30 September 1998
20 May 1999Return made up to 27/04/99; no change of members
8 July 1998Accounts for a small company made up to 30 September 1997
14 May 1998Return made up to 27/04/98; full list of members
4 September 1997New director appointed
4 September 1997Director resigned
18 July 1997Accounts for a small company made up to 30 September 1996
2 May 1997Return made up to 27/04/97; no change of members
8 May 1996Return made up to 27/04/96; no change of members
28 February 1996Accounts for a small company made up to 30 September 1995
13 June 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
27 March 1995Accounting reference date extended from 30/04 to 30/09
27 April 1994Incorporation
Sign up now to grow your client base. Plans & Pricing