Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
2023-06-26 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARD YOUNG |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN OWEN / 20/09/2021 |
2023-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN CORNELL / 20/09/2021 |
2023-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER RALSTON / 20/09/2021 |
2022-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-10-07 |
delete address NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8BG |
2021-10-07 |
insert address CORNWALL HOUSE BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS UNITED KINGDOM B90 8AF |
2021-10-07 |
update registered_address |
2021-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2021 FROM
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK
SOLIHULL
WEST MIDLANDS
B90 8BG |
2021-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GOODMAN UK LIMITED / 20/09/2021 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2018-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIEK OOST |
2017-12-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-08-07 |
update registered_address |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODMAN UK LIMITED |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-10-04 |
update statutory_documents 04/10/16 STATEMENT OF CAPITAL GBP 620000 |
2016-09-18 |
update statutory_documents SOLVENCY STATEMENT DATED 23/08/16 |
2016-09-18 |
update statutory_documents REDUCE ISSUED CAPITAL 23/08/2016 |
2016-09-18 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-09-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-09-17 |
update statutory_documents ALTER ARTICLES 23/08/2016 |
2016-09-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-08-30 |
update statutory_documents 23/08/16 STATEMENT OF CAPITAL EUR 730000
23/08/16 STATEMENT OF CAPITAL GBP 620000 |
2016-07-07 |
update returns_last_madeup_date 2015-07-05 => 2016-06-21 |
2016-07-07 |
update returns_next_due_date 2016-08-02 => 2017-07-19 |
2016-06-22 |
update statutory_documents 21/06/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-10-15 |
update statutory_documents DIRECTOR APPOINTED MR PETER CHRISTOPHER RALSTON |
2015-08-09 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-08-09 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-07-30 |
update statutory_documents 05/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-08-07 |
delete address NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS ENGLAND B90 8BG |
2014-08-07 |
insert address NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8BG |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-08-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-07-08 |
update statutory_documents 05/07/14 FULL LIST |
2014-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN OWEN / 10/09/2013 |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN CORNELL / 01/09/2013 |
2013-10-07 |
delete address ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE, READING BERKSHIRE RG7 4SA |
2013-10-07 |
insert address NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS ENGLAND B90 8BG |
2013-10-07 |
update registered_address |
2013-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
ARLINGTON HOUSE
ARLINGTON BUSINESS PARK
THEALE, READING
BERKSHIRE
RG7 4SA |
2013-09-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANCOSEC LIMITED / 01/09/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-08-01 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-07-08 |
update statutory_documents 05/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 6712 - Security broking & fund management |
2013-06-21 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2013-06-21 |
update returns_last_madeup_date 2011-07-05 => 2012-07-05 |
2013-06-21 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2012-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-10-23 |
update statutory_documents DIRECTOR APPOINTED GARETH JOHN OWEN |
2012-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AARON MORGAN |
2012-07-06 |
update statutory_documents 05/07/12 FULL LIST |
2012-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON LLOYD MORGAN / 19/03/2012 |
2012-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BIGNELL |
2011-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-07-07 |
update statutory_documents 05/07/11 FULL LIST |
2010-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-07-21 |
update statutory_documents 05/07/10 FULL LIST |
2010-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN |
2010-01-04 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER ROBERT BIGNELL |
2009-12-16 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIEK VAN OOST |
2009-12-15 |
update statutory_documents DIRECTOR APPOINTED AARON LLOYD MORGAN |
2009-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES INWOOD |
2009-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINS |
2009-11-17 |
update statutory_documents 05/07/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD POPE / 25/11/2008 |
2009-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-10-26 |
update statutory_documents DIRECTOR APPOINTED JAMES MARTIN CORNELL |
2009-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL POPE |
2009-09-30 |
update statutory_documents DIRECTOR APPOINTED JAMES ROBERT BRUCE INWOOD |
2009-09-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ASTRID NELLEMANN |
2009-01-26 |
update statutory_documents SOLVENCY STATEMENT DATED 12/01/09 |
2009-01-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-01-26 |
update statutory_documents MEMORANDUM OF CAPITAL - PROCESSED 26/01/09 |
2009-01-26 |
update statutory_documents REDUCE ISSUED CAPITAL 12/01/2009 |
2009-01-26 |
update statutory_documents STATEMENT BY DIRECTORS |
2008-12-24 |
update statutory_documents NC INC ALREADY ADJUSTED 18/12/08 |
2008-12-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-12-24 |
update statutory_documents EUR NC 0/1000000
18/12/2008 |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents GBP NC 1000/1000000
21/05/2008 |
2008-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEFFREY PULSFORD |
2008-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN AUSTEN |
2008-04-16 |
update statutory_documents DIRECTOR APPOINTED ASTRID NELLEMANN |
2008-04-16 |
update statutory_documents DIRECTOR APPOINTED JOHN STEPHEN HOPKINS |
2008-04-16 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JAMES O'SULLIVAN |
2008-04-16 |
update statutory_documents DIRECTOR APPOINTED NIGEL HOWARD POPE |
2008-03-28 |
update statutory_documents COMPANY NAME CHANGED GPI (UK) LIMITED
CERTIFICATE ISSUED ON 04/04/08 |
2007-10-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08 |
2007-10-11 |
update statutory_documents S366A DISP HOLDING AGM 05/09/07 |
2007-09-25 |
update statutory_documents COMPANY NAME CHANGED
GOODMAN PROPERTY INVESTORS LIMIT
ED
CERTIFICATE ISSUED ON 25/09/07 |
2007-07-05 |
update statutory_documents SECRETARY RESIGNED |
2007-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |