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

Goodman Real Estate Services Limited

Documents

Total Documents227
Total Pages1,166

Filing History

4 July 2023Confirmation statement made on 21 June 2023 with no updates
4 January 2023Director's details changed for Mr Robert Paul Reed on 20 September 2021
3 January 2023Director's details changed for Mr James Martin Cornell on 20 September 2021
3 January 2023Director's details changed for Mr Peter Christopher Ralston on 20 September 2021
25 November 2022Accounts for a dormant company made up to 30 June 2022
29 June 2022Confirmation statement made on 21 June 2022 with no updates
4 February 2022Accounts for a dormant company made up to 30 June 2021
21 September 2021Change of details for Goodman Logistics Developments (Uk) Limited as a person with significant control on 20 September 2021
20 September 2021Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on 20 September 2021
4 July 2021Accounts for a dormant company made up to 30 June 2020
25 June 2021Confirmation statement made on 21 June 2021 with no updates
3 July 2020Cessation of Goodman Real Estate Adviser (Uk) Limited as a person with significant control on 15 May 2020
3 July 2020Notification of Goodman Logistics Developments (Uk) Limited as a person with significant control on 15 May 2020
2 July 2020Confirmation statement made on 21 June 2020 with no updates
3 April 2020Accounts for a dormant company made up to 30 June 2019
24 June 2019Confirmation statement made on 21 June 2019 with no updates
23 January 2019Accounts for a dormant company made up to 30 June 2018
26 June 2018Confirmation statement made on 21 June 2018 with no updates
26 March 2018Accounts for a dormant company made up to 30 June 2017
24 January 2018Appointment of Mr Peter Christopher Ralston as a director on 18 January 2018
11 January 2018Termination of appointment of Andrew James Johnston as a director on 31 December 2017
29 June 2017Confirmation statement made on 21 June 2017 with updates
29 June 2017Confirmation statement made on 21 June 2017 with updates
28 June 2017Notification of Goodman Real Estate Adviser (Uk) Limited as a person with significant control on 6 April 2016
28 June 2017Notification of Goodman Real Estate Adviser (Uk) Limited as a person with significant control on 6 April 2016
30 March 2017Accounts for a dormant company made up to 30 June 2016
30 March 2017Accounts for a dormant company made up to 30 June 2016
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,323,167
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,323,167
1 April 2016Full accounts made up to 30 June 2015
1 April 2016Full accounts made up to 30 June 2015
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 9,323,167
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 9,323,167
24 December 2014Full accounts made up to 30 June 2014
24 December 2014Full accounts made up to 30 June 2014
27 November 2014Second filing of AR01 previously delivered to Companies House made up to 29 July 2014
27 November 2014Second filing of AR01 previously delivered to Companies House made up to 29 July 2014
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 9,323,167

Statement of capital on 2014-11-27
  • GBP 9,323,167
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/11/2014
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 9,323,167

Statement of capital on 2014-11-27
  • GBP 9,323,167
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/11/2014
2 April 2014Full accounts made up to 30 June 2013
2 April 2014Full accounts made up to 30 June 2013
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013
22 October 2013Director's details changed for Andrew James Johnston on 22 October 2013
22 October 2013Director's details changed for Mr James Martin Cornell on 1 September 2013
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013
22 October 2013Director's details changed for Andrew James Johnston on 22 October 2013
22 October 2013Director's details changed for Mr James Martin Cornell on 1 September 2013
22 October 2013Director's details changed for Mr James Martin Cornell on 1 September 2013
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013
3 September 2013Secretary's details changed for Ancosec Limited on 1 September 2013
3 September 2013Secretary's details changed for Ancosec Limited on 1 September 2013
3 September 2013Secretary's details changed for Ancosec Limited on 1 September 2013
2 September 2013Registered office address changed from , Arlington House, Arlington Business Park, Theale Reading, Berks, RG7 4SA on 2 September 2013
2 September 2013Registered office address changed from , Arlington House, Arlington Business Park, Theale Reading, Berks, RG7 4SA on 2 September 2013
2 September 2013Registered office address changed from , Arlington House, Arlington Business Park, Theale Reading, Berks, RG7 4SA on 2 September 2013
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
5 April 2013Full accounts made up to 30 June 2012
5 April 2013Full accounts made up to 30 June 2012
7 February 2013Director's details changed for Mr Robert Paul Reed on 17 December 2011
7 February 2013Director's details changed for Mr Robert Paul Reed on 17 December 2011
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
25 April 2012Director's details changed for Mr Robert Paul Reed on 18 December 2011
25 April 2012Director's details changed for Mr Robert Paul Reed on 18 December 2011
5 April 2012Full accounts made up to 30 June 2011
5 April 2012Full accounts made up to 30 June 2011
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
5 April 2011Total exemption full accounts made up to 30 June 2010
5 April 2011Total exemption full accounts made up to 30 June 2010
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
7 April 2010Full accounts made up to 30 June 2009
7 April 2010Full accounts made up to 30 June 2009
21 January 2010Appointment of James Martin Cornell as a director
21 January 2010Appointment of James Martin Cornell as a director
13 January 2010Appointment of Mr Robert Paul Reed as a director
13 January 2010Appointment of Mr Robert Paul Reed as a director
5 January 2010Termination of appointment of Michael O'sullivan as a director
5 January 2010Termination of appointment of Michael O'sullivan as a director
4 January 2010Termination of appointment of Nigel Pope as a director
4 January 2010Termination of appointment of Nigel Pope as a director
20 October 2009Termination of appointment of Satish Mohanlal as a director
20 October 2009Termination of appointment of Satish Mohanlal as a director
5 August 2009Return made up to 29/07/09; full list of members
5 August 2009Return made up to 29/07/09; full list of members
11 December 2008Director's change of particulars / nigel pope / 25/11/2008
11 December 2008Director's change of particulars / nigel pope / 25/11/2008
8 December 2008Director appointed satish mohanlal
8 December 2008Director appointed satish mohanlal
27 November 2008Appointment terminated director beth chater
27 November 2008Appointment terminated director beth chater
23 October 2008Full accounts made up to 30 June 2007
23 October 2008Full accounts made up to 30 June 2008
23 October 2008Full accounts made up to 30 June 2007
23 October 2008Full accounts made up to 30 June 2008
7 August 2008Return made up to 29/07/08; full list of members
7 August 2008Return made up to 29/07/08; full list of members
18 July 2008Director appointed michael james o'sullivan
18 July 2008Director appointed michael james o'sullivan
18 July 2008Director appointed andrew james johnston
18 July 2008Director appointed andrew james johnston
9 July 2008Appointment terminated director jeffrey pulsford
9 July 2008Appointment terminated director jeffrey pulsford
28 May 2008Appointment terminated director jonathan austen
28 May 2008Appointment terminated director jonathan austen
26 September 2007Director resigned
26 September 2007Director resigned
13 August 2007Return made up to 29/07/07; full list of members
13 August 2007Return made up to 29/07/07; full list of members
24 July 2007Memorandum and Articles of Association
24 July 2007Memorandum and Articles of Association
18 July 2007Company name changed akeler property services LIMITED .\certificate issued on 18/07/07
18 July 2007Company name changed akeler property services LIMITED .\certificate issued on 18/07/07
1 May 2007Director resigned
1 May 2007Director resigned
30 April 2007Director's particulars changed
30 April 2007Director's particulars changed
21 February 2007Resolutions
  • RES13 ‐ Auds res & appt 08/02/07
21 February 2007Resolutions
  • RES13 ‐ Auds res & appt 08/02/07
10 February 2007New director appointed
10 February 2007New director appointed
10 February 2007New director appointed
10 February 2007Secretary resigned
10 February 2007New director appointed
10 February 2007Secretary resigned
9 February 2007New secretary appointed
9 February 2007New secretary appointed
29 January 2007Accounting reference date extended from 31/12/06 to 30/06/07
29 January 2007Accounting reference date extended from 31/12/06 to 30/06/07
27 January 2007Director's particulars changed
27 January 2007Director's particulars changed
9 January 2007Registered office changed on 09/01/07 from: 7 clifford street, london, W1S 2WE
9 January 2007Registered office changed on 09/01/07 from: 7 clifford street london W1S 2WE
7 January 2007Ad 21/12/06--------- £ si 9322860@1=9322860 £ ic 307/9323167
7 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 January 2007£ nc 308/9323168 21/12/06
7 January 2007£ nc 308/9323168 21/12/06
7 January 2007Ad 21/12/06--------- £ si 9322860@1=9322860 £ ic 307/9323167
10 December 2006New director appointed
10 December 2006New director appointed
6 December 2006New director appointed
6 December 2006Director resigned
6 December 2006Director resigned
6 December 2006Director resigned
6 December 2006Director resigned
6 December 2006New director appointed
31 October 2006Director resigned
31 October 2006Resolutions
  • RES13 ‐ App dir 13/10/06
31 October 2006New director appointed
31 October 2006New director appointed
31 October 2006Director resigned
31 October 2006Resolutions
  • RES13 ‐ App dir 13/10/06
14 September 2006Full accounts made up to 31 December 2005
14 September 2006Full accounts made up to 31 December 2005
7 August 2006Return made up to 29/07/06; full list of members
7 August 2006Return made up to 29/07/06; full list of members
14 March 2006Director resigned
14 March 2006Director resigned
5 January 2006Memorandum and Articles of Association
5 January 2006Memorandum and Articles of Association
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 January 2006Conso 20/12/05
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 January 2006Conso 20/12/05
25 October 2005Full accounts made up to 31 December 2004
25 October 2005Full accounts made up to 31 December 2004
22 August 2005Return made up to 29/07/05; full list of members
22 August 2005Return made up to 29/07/05; full list of members
15 February 2005New director appointed
15 February 2005Director resigned
15 February 2005New director appointed
15 February 2005Director resigned
1 September 2004Return made up to 29/07/04; full list of members
1 September 2004Return made up to 29/07/04; full list of members
4 August 2004Full accounts made up to 31 December 2003
4 August 2004Full accounts made up to 31 December 2003
29 August 2003Return made up to 29/07/03; full list of members
29 August 2003Return made up to 29/07/03; full list of members
16 July 2003Ad 16/04/03--------- £ si 57@1=57 £ ic 249/306
16 July 2003Ad 16/04/03--------- £ si 57@1=57 £ ic 249/306
16 July 2003Amen 882-cancel 700 sh @ 1P
16 July 2003Amen 882-cancel 700 sh @ 1P
30 June 2003Ad 19/03/03--------- £ si [email protected]=7 £ ic 249/256
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 June 2003Ad 19/03/03--------- £ si [email protected]=7 £ ic 249/256
7 April 2003New director appointed
7 April 2003New director appointed
7 April 2003New director appointed
7 April 2003New director appointed
7 April 2003New director appointed
7 April 2003New director appointed
20 March 2003Company name changed tinkerdale LIMITED\certificate issued on 20/03/03
20 March 2003Ad 19/03/03--------- £ si [email protected]=7 £ ic 242/249
20 March 2003Company name changed tinkerdale LIMITED\certificate issued on 20/03/03
20 March 2003Ad 19/03/03--------- £ si [email protected]=7 £ ic 242/249
23 December 2002Ad 11/12/02--------- £ si 241@1=241 £ ic 1/242
23 December 2002Memorandum and Articles of Association
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 December 2002Ad 11/12/02--------- £ si 241@1=241 £ ic 1/242
23 December 2002£ nc 100/307 11/12/02
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 December 2002Memorandum and Articles of Association
23 December 2002£ nc 100/307 11/12/02
19 December 2002Director resigned
19 December 2002New director appointed
19 December 2002Accounting reference date extended from 31/07/03 to 31/12/03
19 December 2002Registered office changed on 19/12/02 from: 200 aldersgate street, london, EC1A 4JJ
19 December 2002Accounting reference date extended from 31/07/03 to 31/12/03
19 December 2002Director resigned
19 December 2002Registered office changed on 19/12/02 from: 200 aldersgate street london EC1A 4JJ
19 December 2002New secretary appointed;new director appointed
19 December 2002New director appointed
19 December 2002Director resigned
19 December 2002Director resigned
19 December 2002Secretary resigned
19 December 2002Secretary resigned
19 December 2002New secretary appointed;new director appointed
29 July 2002Incorporation
29 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing