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

Goonhilly Limited

Documents

Total Documents129
Total Pages1,170

Filing History

24 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 July 2023Total exemption full accounts made up to 31 December 2022
31 March 2023Confirmation statement made on 31 March 2023 with no updates
21 February 2023Director's details changed for Mr Edmund George Andrew on 20 February 2023
20 February 2023Registered office address changed from C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
5 April 2022Confirmation statement made on 31 March 2022 with no updates
24 March 2022Director's details changed for Mr. Edmund George Andrew on 22 March 2022
23 March 2022Appointment of Ms Jemma Louise Sherman as a director on 22 March 2022
23 March 2022Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022
23 March 2022Termination of appointment of Joseph Charles Bayston Jones as a director on 22 March 2022
23 March 2022Appointment of Mr. Edmund George Andrew as a director on 22 March 2022
22 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 July 2021Audit exemption subsidiary accounts made up to 31 December 2020
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 April 2021Confirmation statement made on 31 March 2021 with no updates
20 August 2020Accounts for a small company made up to 31 December 2019
10 August 2020Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020
10 August 2020Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020
9 April 2020Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 9 April 2020
9 April 2020Confirmation statement made on 31 March 2020 with no updates
11 October 2019Accounts for a small company made up to 31 December 2018
30 September 2019Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019
5 July 2019Second filing for the termination of Peter George Raftery as a director
5 July 2019Second filing for the termination of Stephane Christophe Tetot as a director
11 April 2019Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 11 April 2019
11 April 2019Confirmation statement made on 31 March 2019 with no updates
4 April 2019Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019
2 April 2019Appointment of Mr Jonathan Charles Smith as a director on 1 February 2019
26 March 2019Termination of appointment of Peter George Raftery as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2019..
26 March 2019Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2019.
7 February 2019Appointment of Mr Achal Prakash Bhuwania as a director on 1 February 2019
5 February 2019Satisfaction of charge 077086360008 in full
5 February 2019Satisfaction of charge 077086360007 in full
28 December 2018Registration of charge 077086360008, created on 21 December 2018
14 June 2018Accounts for a small company made up to 31 December 2017
27 April 2018Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018
27 April 2018Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018
13 April 2018Confirmation statement made on 31 March 2018 with no updates
7 July 2017Accounts for a small company made up to 31 December 2016
7 July 2017Accounts for a small company made up to 31 December 2016
12 April 2017Confirmation statement made on 31 March 2017 with updates
12 April 2017Confirmation statement made on 31 March 2017 with updates
16 August 2016Registration of charge 077086360007, created on 4 August 2016
16 August 2016Registration of charge 077086360007, created on 4 August 2016
8 August 2016Satisfaction of charge 3 in full
8 August 2016Satisfaction of charge 3 in full
8 August 2016Satisfaction of charge 077086360005 in full
8 August 2016Satisfaction of charge 2 in full
8 August 2016Satisfaction of charge 077086360006 in full
8 August 2016Satisfaction of charge 077086360006 in full
8 August 2016Satisfaction of charge 2 in full
8 August 2016Satisfaction of charge 077086360005 in full
8 August 2016Satisfaction of charge 1 in full
8 August 2016Satisfaction of charge 077086360004 in full
8 August 2016Satisfaction of charge 1 in full
8 August 2016Satisfaction of charge 077086360004 in full
23 May 2016Full accounts made up to 31 December 2015
23 May 2016Full accounts made up to 31 December 2015
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
7 September 2015Registration of charge 077086360006, created on 26 August 2015
7 September 2015Registration of charge 077086360006, created on 26 August 2015
6 June 2015Full accounts made up to 31 December 2014
6 June 2015Full accounts made up to 31 December 2014
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
27 March 2015Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015
27 March 2015Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015
19 June 2014Full accounts made up to 31 December 2013
19 June 2014Full accounts made up to 31 December 2013
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
30 December 2013Registration of charge 077086360005
30 December 2013Registration of charge 077086360005
26 September 2013Current accounting period extended from 30 June 2013 to 31 December 2013
26 September 2013Current accounting period extended from 30 June 2013 to 31 December 2013
19 September 2013Change of name notice
19 September 2013Company name changed reg goonhilly LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
19 September 2013Change of name notice
19 September 2013Company name changed reg goonhilly LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
16 September 2013Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 16 September 2013
16 September 2013Appointment of Mr Peter George Raftery as a director
16 September 2013Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 16 September 2013
16 September 2013Termination of appointment of David Crockford as a secretary
16 September 2013Appointment of Mr Charles Desmond Kyrle Reid as a director
16 September 2013Registration of charge 077086360004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
16 September 2013Appointment of Mr Charles Desmond Kyrle Reid as a director
16 September 2013Termination of appointment of Neil Harris as a director
16 September 2013Appointment of Mr Peter George Raftery as a director
16 September 2013Registration of charge 077086360004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
16 September 2013Termination of appointment of Neil Harris as a director
16 September 2013Termination of appointment of Andrew Whalley as a director
16 September 2013Termination of appointment of David Crockford as a director
16 September 2013Termination of appointment of David Crockford as a director
16 September 2013Termination of appointment of David Crockford as a secretary
16 September 2013Termination of appointment of Andrew Whalley as a director
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
15 March 2013Total exemption full accounts made up to 30 June 2012
15 March 2013Total exemption full accounts made up to 30 June 2012
19 September 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012
19 September 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
4 January 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
4 January 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
23 December 2011Particulars of a mortgage or charge / charge no: 1
23 December 2011Particulars of a mortgage or charge / charge no: 2
23 December 2011Particulars of a mortgage or charge / charge no: 2
23 December 2011Particulars of a mortgage or charge / charge no: 1
14 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,000
14 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,000
8 December 2011Memorandum and Articles of Association
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 December 2011Memorandum and Articles of Association
25 November 2011Memorandum and Articles of Association
25 November 2011Memorandum and Articles of Association
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 July 2011Incorporation
18 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing