Godfrey And Kenny LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-12-31 | |
Employees | £2 | 0% |
Total assets | £790 | -41.27% |
MEL GODFREY HOUSING AND REGENERATION LIMITED
Company type | Private Limited Company, Active |
Company Number | 06039533 |
Record last updated | Monday, April 3, 2017 11:06:04 PM UTC |
Official Address | 6 Lea Road Heaton Moor Stockport Sk44ju Heatons North There are 14 companies registered at this street |
Postal Code | SK44JU |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (50-75%) | |
Financials | Sep 29, 2014 | Annual accounts | |
Registry | Apr 11, 2014 | Company name change | |
Registry | Apr 11, 2014 | Change of name certificate | |
Registry | Apr 11, 2014 | Notice of change of name nm01 - resolution | |
Registry | Jan 26, 2014 | Annual return | |
Registry | Jan 26, 2014 | Change of location of company records to the registered office | |
Financials | Sep 23, 2013 | Annual accounts | |
Registry | Jan 19, 2013 | Annual return | |
Financials | Sep 15, 2012 | Annual accounts | |
Registry | Jan 23, 2012 | Annual return | |
Financials | Aug 31, 2011 | Annual accounts | |
Registry | Jan 26, 2011 | Annual return | |
Financials | Sep 16, 2010 | Annual accounts | |
Registry | Feb 22, 2010 | Annual return | |
Registry | Feb 22, 2010 | Change of location of company records to the single alternative inspection location | |
Registry | Feb 21, 2010 | Notification of single alternative inspection location | |
Registry | Feb 21, 2010 | Change of particulars for director | |
Financials | Oct 31, 2009 | Annual accounts | |
Registry | Jan 14, 2009 | Annual return | |
Registry | Jan 12, 2009 | £ nc 1000/1500000 | |
Registry | Jan 12, 2009 | Notice of increase in nominal capital | |
Registry | Jan 12, 2009 | Alteration to memorandum and articles | |
Registry | Jan 12, 2009 | Authorised allotment of shares and debentures | |
Registry | Dec 15, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Oct 15, 2008 | Annual accounts | |
Registry | Jan 25, 2008 | Annual return | |
Registry | Jan 25, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 25, 2007 | Change of accounting reference date | |
Registry | Jan 25, 2007 | Resignation of a secretary | |
Registry | Jan 25, 2007 | Resignation of a director | |
Registry | Jan 25, 2007 | Appointment of a secretary | |
Registry | Jan 25, 2007 | Appointment of a director | |
Registry | Jan 2, 2007 | Four appointments: 2 companies and 2 men | |