Total Documents | 121 |
---|
Total Pages | 370 |
---|
12 October 2023 | Accounts for a dormant company made up to 31 July 2023 |
---|---|
9 March 2023 | Confirmation statement made on 28 January 2023 with updates |
10 November 2022 | Accounts for a dormant company made up to 31 July 2022 |
21 April 2022 | Accounts for a dormant company made up to 31 July 2021 |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates |
27 April 2021 | Accounts for a dormant company made up to 31 July 2020 |
29 January 2021 | Confirmation statement made on 28 January 2021 with updates |
27 April 2020 | Accounts for a dormant company made up to 31 July 2019 |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 |
18 February 2019 | Confirmation statement made on 28 January 2019 with updates |
14 March 2018 | Accounts for a dormant company made up to 31 July 2017 |
31 January 2018 | Confirmation statement made on 28 January 2018 with updates |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
1 December 2015 | Accounts for a dormant company made up to 31 July 2015 |
1 December 2015 | Accounts for a dormant company made up to 31 July 2015 |
20 March 2015 | Accounts for a dormant company made up to 31 July 2014 |
20 March 2015 | Accounts for a dormant company made up to 31 July 2014 |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
18 April 2013 | Accounts for a dormant company made up to 31 July 2012 |
18 April 2013 | Accounts for a dormant company made up to 31 July 2012 |
29 January 2013 | Registered office address changed from Carlton House West Street Epsom Surrey KT18 7RL England on 29 January 2013 |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
29 January 2013 | Registered office address changed from Carlton House West Street Epsom Surrey KT18 7RL England on 29 January 2013 |
27 December 2012 | Termination of appointment of David Plummer as a director |
27 December 2012 | Termination of appointment of David Plummer as a director |
5 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders |
5 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 |
29 November 2011 | Registered office address changed from Bank Chambers High Street Epsom Surrey KT19 8AJ United Kingdom on 29 November 2011 |
29 November 2011 | Registered office address changed from Bank Chambers High Street Epsom Surrey KT19 8AJ United Kingdom on 29 November 2011 |
1 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders |
1 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders |
1 September 2011 | Termination of appointment of Andrew Plummer as a director |
1 September 2011 | Termination of appointment of Andrew Plummer as a director |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 |
7 January 2011 | Appointment of a director |
7 January 2011 | Appointment of a director |
10 September 2010 | Director's details changed for Mr David Plummer on 1 January 2010 |
10 September 2010 | Director's details changed for Mr David Plummer on 1 January 2010 |
10 September 2010 | Director's details changed for Mr David Plummer on 1 January 2010 |
10 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders |
10 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders |
9 September 2010 | Termination of appointment of Russell Oliver as a secretary |
9 September 2010 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 September 2010 |
9 September 2010 | Termination of appointment of Ian Oliver as a director |
9 September 2010 | Appointment of Mr Andrew James Plummer as a director |
9 September 2010 | Termination of appointment of Russell Oliver as a secretary |
9 September 2010 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 September 2010 |
9 September 2010 | Appointment of Mr Andrew James Plummer as a director |
9 September 2010 | Termination of appointment of Ian Oliver as a director |
9 September 2010 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 September 2010 |
17 January 2010 | Total exemption small company accounts made up to 31 July 2009 |
17 January 2010 | Total exemption small company accounts made up to 31 July 2009 |
27 July 2009 | Return made up to 25/07/09; full list of members |
27 July 2009 | Return made up to 25/07/09; full list of members |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 |
31 July 2008 | Return made up to 25/07/08; full list of members |
31 July 2008 | Return made up to 25/07/08; full list of members |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 |
6 August 2007 | Return made up to 25/07/07; full list of members |
6 August 2007 | Return made up to 25/07/07; full list of members |
12 March 2007 | Accounts for a dormant company made up to 31 July 2006 |
12 March 2007 | Accounts for a dormant company made up to 31 July 2006 |
16 August 2006 | Return made up to 25/07/06; full list of members |
16 August 2006 | Return made up to 25/07/06; full list of members |
25 November 2005 | Accounts for a dormant company made up to 31 July 2005 |
25 November 2005 | Accounts for a dormant company made up to 31 July 2005 |
30 September 2005 | Registered office changed on 30/09/05 from: limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JW |
30 September 2005 | Registered office changed on 30/09/05 from: limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JW |
29 July 2005 | Return made up to 25/07/05; full list of members |
29 July 2005 | Return made up to 25/07/05; full list of members |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 |
28 October 2004 | Return made up to 25/07/04; full list of members |
28 October 2004 | Return made up to 25/07/04; full list of members |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 |
29 March 2004 | New director appointed |
29 March 2004 | New director appointed |
29 October 2003 | Return made up to 25/07/03; full list of members
|
29 October 2003 | Return made up to 25/07/03; full list of members
|
29 January 2003 | Accounts for a dormant company made up to 31 July 2002 |
29 January 2003 | Accounts for a dormant company made up to 31 July 2002 |
13 January 2003 | Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW |
13 January 2003 | Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW |
13 January 2003 | Registered office changed on 13/01/03 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ |
13 January 2003 | Registered office changed on 13/01/03 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ |
29 August 2002 | Return made up to 25/07/02; full list of members
|
29 August 2002 | Return made up to 25/07/02; full list of members
|
24 October 2001 | Registered office changed on 24/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL |
24 October 2001 | Registered office changed on 24/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL |
19 October 2001 | New director appointed |
19 October 2001 | New director appointed |
12 October 2001 | New secretary appointed;new director appointed |
12 October 2001 | New secretary appointed;new director appointed |
11 October 2001 | Company name changed goodstuff property LIMITED\certificate issued on 11/10/01 |
11 October 2001 | Company name changed goodstuff property LIMITED\certificate issued on 11/10/01 |
20 August 2001 | Company name changed goodstuff uk LIMITED\certificate issued on 20/08/01 |
20 August 2001 | Company name changed goodstuff uk LIMITED\certificate issued on 20/08/01 |
2 August 2001 | Director resigned |
2 August 2001 | Secretary resigned |
2 August 2001 | Secretary resigned |
2 August 2001 | Director resigned |
25 July 2001 | Incorporation |
25 July 2001 | Incorporation |