Total Documents | 227 |
---|
Total Pages | 1,166 |
---|
4 July 2023 | Confirmation statement made on 21 June 2023 with no updates |
---|---|
4 January 2023 | Director's details changed for Mr Robert Paul Reed on 20 September 2021 |
3 January 2023 | Director's details changed for Mr James Martin Cornell on 20 September 2021 |
3 January 2023 | Director's details changed for Mr Peter Christopher Ralston on 20 September 2021 |
25 November 2022 | Accounts for a dormant company made up to 30 June 2022 |
29 June 2022 | Confirmation statement made on 21 June 2022 with no updates |
4 February 2022 | Accounts for a dormant company made up to 30 June 2021 |
21 September 2021 | Change of details for Goodman Logistics Developments (Uk) Limited as a person with significant control on 20 September 2021 |
20 September 2021 | Registered 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 2021 | Accounts for a dormant company made up to 30 June 2020 |
25 June 2021 | Confirmation statement made on 21 June 2021 with no updates |
3 July 2020 | Cessation of Goodman Real Estate Adviser (Uk) Limited as a person with significant control on 15 May 2020 |
3 July 2020 | Notification of Goodman Logistics Developments (Uk) Limited as a person with significant control on 15 May 2020 |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates |
3 April 2020 | Accounts for a dormant company made up to 30 June 2019 |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates |
23 January 2019 | Accounts for a dormant company made up to 30 June 2018 |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 |
24 January 2018 | Appointment of Mr Peter Christopher Ralston as a director on 18 January 2018 |
11 January 2018 | Termination of appointment of Andrew James Johnston as a director on 31 December 2017 |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates |
28 June 2017 | Notification of Goodman Real Estate Adviser (Uk) Limited as a person with significant control on 6 April 2016 |
28 June 2017 | Notification of Goodman Real Estate Adviser (Uk) Limited as a person with significant control on 6 April 2016 |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 April 2016 | Full accounts made up to 30 June 2015 |
1 April 2016 | Full accounts made up to 30 June 2015 |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
24 December 2014 | Full accounts made up to 30 June 2014 |
24 December 2014 | Full accounts made up to 30 June 2014 |
27 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 |
27 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 |
5 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
Statement of capital on 2014-11-27
|
5 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
Statement of capital on 2014-11-27
|
2 April 2014 | Full accounts made up to 30 June 2013 |
2 April 2014 | Full accounts made up to 30 June 2013 |
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 |
22 October 2013 | Director's details changed for Andrew James Johnston on 22 October 2013 |
22 October 2013 | Director's details changed for Mr James Martin Cornell on 1 September 2013 |
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 |
22 October 2013 | Director's details changed for Andrew James Johnston on 22 October 2013 |
22 October 2013 | Director's details changed for Mr James Martin Cornell on 1 September 2013 |
22 October 2013 | Director's details changed for Mr James Martin Cornell on 1 September 2013 |
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 |
3 September 2013 | Secretary's details changed for Ancosec Limited on 1 September 2013 |
3 September 2013 | Secretary's details changed for Ancosec Limited on 1 September 2013 |
3 September 2013 | Secretary's details changed for Ancosec Limited on 1 September 2013 |
2 September 2013 | Registered office address changed from , Arlington House, Arlington Business Park, Theale Reading, Berks, RG7 4SA on 2 September 2013 |
2 September 2013 | Registered office address changed from , Arlington House, Arlington Business Park, Theale Reading, Berks, RG7 4SA on 2 September 2013 |
2 September 2013 | Registered office address changed from , Arlington House, Arlington Business Park, Theale Reading, Berks, RG7 4SA on 2 September 2013 |
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
5 April 2013 | Full accounts made up to 30 June 2012 |
5 April 2013 | Full accounts made up to 30 June 2012 |
7 February 2013 | Director's details changed for Mr Robert Paul Reed on 17 December 2011 |
7 February 2013 | Director's details changed for Mr Robert Paul Reed on 17 December 2011 |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders |
25 April 2012 | Director's details changed for Mr Robert Paul Reed on 18 December 2011 |
25 April 2012 | Director's details changed for Mr Robert Paul Reed on 18 December 2011 |
5 April 2012 | Full accounts made up to 30 June 2011 |
5 April 2012 | Full accounts made up to 30 June 2011 |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 |
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders |
7 April 2010 | Full accounts made up to 30 June 2009 |
7 April 2010 | Full accounts made up to 30 June 2009 |
21 January 2010 | Appointment of James Martin Cornell as a director |
21 January 2010 | Appointment of James Martin Cornell as a director |
13 January 2010 | Appointment of Mr Robert Paul Reed as a director |
13 January 2010 | Appointment of Mr Robert Paul Reed as a director |
5 January 2010 | Termination of appointment of Michael O'sullivan as a director |
5 January 2010 | Termination of appointment of Michael O'sullivan as a director |
4 January 2010 | Termination of appointment of Nigel Pope as a director |
4 January 2010 | Termination of appointment of Nigel Pope as a director |
20 October 2009 | Termination of appointment of Satish Mohanlal as a director |
20 October 2009 | Termination of appointment of Satish Mohanlal as a director |
5 August 2009 | Return made up to 29/07/09; full list of members |
5 August 2009 | Return made up to 29/07/09; full list of members |
11 December 2008 | Director's change of particulars / nigel pope / 25/11/2008 |
11 December 2008 | Director's change of particulars / nigel pope / 25/11/2008 |
8 December 2008 | Director appointed satish mohanlal |
8 December 2008 | Director appointed satish mohanlal |
27 November 2008 | Appointment terminated director beth chater |
27 November 2008 | Appointment terminated director beth chater |
23 October 2008 | Full accounts made up to 30 June 2007 |
23 October 2008 | Full accounts made up to 30 June 2008 |
23 October 2008 | Full accounts made up to 30 June 2007 |
23 October 2008 | Full accounts made up to 30 June 2008 |
7 August 2008 | Return made up to 29/07/08; full list of members |
7 August 2008 | Return made up to 29/07/08; full list of members |
18 July 2008 | Director appointed michael james o'sullivan |
18 July 2008 | Director appointed michael james o'sullivan |
18 July 2008 | Director appointed andrew james johnston |
18 July 2008 | Director appointed andrew james johnston |
9 July 2008 | Appointment terminated director jeffrey pulsford |
9 July 2008 | Appointment terminated director jeffrey pulsford |
28 May 2008 | Appointment terminated director jonathan austen |
28 May 2008 | Appointment terminated director jonathan austen |
26 September 2007 | Director resigned |
26 September 2007 | Director resigned |
13 August 2007 | Return made up to 29/07/07; full list of members |
13 August 2007 | Return made up to 29/07/07; full list of members |
24 July 2007 | Memorandum and Articles of Association |
24 July 2007 | Memorandum and Articles of Association |
18 July 2007 | Company name changed akeler property services LIMITED .\certificate issued on 18/07/07 |
18 July 2007 | Company name changed akeler property services LIMITED .\certificate issued on 18/07/07 |
1 May 2007 | Director resigned |
1 May 2007 | Director resigned |
30 April 2007 | Director's particulars changed |
30 April 2007 | Director's particulars changed |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
10 February 2007 | New director appointed |
10 February 2007 | New director appointed |
10 February 2007 | New director appointed |
10 February 2007 | Secretary resigned |
10 February 2007 | New director appointed |
10 February 2007 | Secretary resigned |
9 February 2007 | New secretary appointed |
9 February 2007 | New secretary appointed |
29 January 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 |
29 January 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 |
27 January 2007 | Director's particulars changed |
27 January 2007 | Director's particulars changed |
9 January 2007 | Registered office changed on 09/01/07 from: 7 clifford street, london, W1S 2WE |
9 January 2007 | Registered office changed on 09/01/07 from: 7 clifford street london W1S 2WE |
7 January 2007 | Ad 21/12/06--------- £ si 9322860@1=9322860 £ ic 307/9323167 |
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | £ nc 308/9323168 21/12/06 |
7 January 2007 | £ nc 308/9323168 21/12/06 |
7 January 2007 | Ad 21/12/06--------- £ si 9322860@1=9322860 £ ic 307/9323167 |
10 December 2006 | New director appointed |
10 December 2006 | New director appointed |
6 December 2006 | New director appointed |
6 December 2006 | Director resigned |
6 December 2006 | Director resigned |
6 December 2006 | Director resigned |
6 December 2006 | Director resigned |
6 December 2006 | New director appointed |
31 October 2006 | Director resigned |
31 October 2006 | Resolutions
|
31 October 2006 | New director appointed |
31 October 2006 | New director appointed |
31 October 2006 | Director resigned |
31 October 2006 | Resolutions
|
14 September 2006 | Full accounts made up to 31 December 2005 |
14 September 2006 | Full accounts made up to 31 December 2005 |
7 August 2006 | Return made up to 29/07/06; full list of members |
7 August 2006 | Return made up to 29/07/06; full list of members |
14 March 2006 | Director resigned |
14 March 2006 | Director resigned |
5 January 2006 | Memorandum and Articles of Association |
5 January 2006 | Memorandum and Articles of Association |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Conso 20/12/05 |
5 January 2006 | Resolutions
|
5 January 2006 | Conso 20/12/05 |
25 October 2005 | Full accounts made up to 31 December 2004 |
25 October 2005 | Full accounts made up to 31 December 2004 |
22 August 2005 | Return made up to 29/07/05; full list of members |
22 August 2005 | Return made up to 29/07/05; full list of members |
15 February 2005 | New director appointed |
15 February 2005 | Director resigned |
15 February 2005 | New director appointed |
15 February 2005 | Director resigned |
1 September 2004 | Return made up to 29/07/04; full list of members |
1 September 2004 | Return made up to 29/07/04; full list of members |
4 August 2004 | Full accounts made up to 31 December 2003 |
4 August 2004 | Full accounts made up to 31 December 2003 |
29 August 2003 | Return made up to 29/07/03; full list of members |
29 August 2003 | Return made up to 29/07/03; full list of members |
16 July 2003 | Ad 16/04/03--------- £ si 57@1=57 £ ic 249/306 |
16 July 2003 | Ad 16/04/03--------- £ si 57@1=57 £ ic 249/306 |
16 July 2003 | Amen 882-cancel 700 sh @ 1P |
16 July 2003 | Amen 882-cancel 700 sh @ 1P |
30 June 2003 | Ad 19/03/03--------- £ si [email protected]=7 £ ic 249/256 |
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Ad 19/03/03--------- £ si [email protected]=7 £ ic 249/256 |
7 April 2003 | New director appointed |
7 April 2003 | New director appointed |
7 April 2003 | New director appointed |
7 April 2003 | New director appointed |
7 April 2003 | New director appointed |
7 April 2003 | New director appointed |
20 March 2003 | Company name changed tinkerdale LIMITED\certificate issued on 20/03/03 |
20 March 2003 | Ad 19/03/03--------- £ si [email protected]=7 £ ic 242/249 |
20 March 2003 | Company name changed tinkerdale LIMITED\certificate issued on 20/03/03 |
20 March 2003 | Ad 19/03/03--------- £ si [email protected]=7 £ ic 242/249 |
23 December 2002 | Ad 11/12/02--------- £ si 241@1=241 £ ic 1/242 |
23 December 2002 | Memorandum and Articles of Association |
23 December 2002 | Resolutions
|
23 December 2002 | Ad 11/12/02--------- £ si 241@1=241 £ ic 1/242 |
23 December 2002 | £ nc 100/307 11/12/02 |
23 December 2002 | Resolutions
|
23 December 2002 | Memorandum and Articles of Association |
23 December 2002 | £ nc 100/307 11/12/02 |
19 December 2002 | Director resigned |
19 December 2002 | New director appointed |
19 December 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 |
19 December 2002 | Registered office changed on 19/12/02 from: 200 aldersgate street, london, EC1A 4JJ |
19 December 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 |
19 December 2002 | Director resigned |
19 December 2002 | Registered office changed on 19/12/02 from: 200 aldersgate street london EC1A 4JJ |
19 December 2002 | New secretary appointed;new director appointed |
19 December 2002 | New director appointed |
19 December 2002 | Director resigned |
19 December 2002 | Director resigned |
19 December 2002 | Secretary resigned |
19 December 2002 | Secretary resigned |
19 December 2002 | New secretary appointed;new director appointed |
29 July 2002 | Incorporation |
29 July 2002 | Incorporation |