Goodson Developments Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)original incorporation documents (if available) 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 2023-12-31
Employees £0 0%
Total assets £95,206 +41.80%
GOODSON DEVELOPMENTS LIMITED
Company type
Private Limited Company , Liquidation
Company Number
11011068
Universal Entity Code 4629-5368-9082-2635
Record last updated
Friday, October 13, 2017 6:14:52 AM UTC
Official Address
274 Valley Drive Kendal United Kingdom La97sl Parks, Kendal Parks
There are 4 companies registered at this street
Locality
Kendal Parks
Region
Cumbria, England
Postal Code
LA97SL
Sector
Other specialised construction activities n.e.c.
Visits
GOODSON DEVELOPMENTS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-5 2022-12 2025-3 2025-4 2025-5 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Oct 12, 2017
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Aug 2, 1991
Particulars of a mortgage or charge
Registry
Jun 27, 1991
Notice of appointment of receiver
Registry
May 2, 1991
Particulars of a mortgage or charge
Registry
Apr 30, 1991
Particulars of a mortgage or charge 1408...
Registry
May 8, 1990
Particulars of a mortgage or charge
Registry
Apr 7, 1990
Particulars of a mortgage or charge 1408...
Registry
Apr 5, 1990
Annual return
Financials
Mar 7, 1990
Annual accounts
Registry
Dec 7, 1989
Particulars of a mortgage or charge
Registry
Aug 22, 1989
Particulars of a mortgage or charge 1408...
Registry
May 22, 1989
Annual return
Financials
Apr 20, 1989
Annual accounts
Registry
Sep 19, 1988
Notice of increase in nominal capital
Registry
Sep 19, 1988
Wd ad ---------
Registry
Sep 19, 1988
£ nc 25000/6000000
Registry
Apr 18, 1988
Particulars of a mortgage or charge
Registry
Apr 6, 1988
Annual return
Registry
Apr 6, 1988
Change in situation or address of registered office
Financials
Apr 6, 1988
Annual accounts
Registry
Mar 12, 1988
Particulars of a mortgage or charge
Registry
Jan 27, 1988
Auditor's letter of resignation
Registry
May 20, 1987
Particulars of a mortgage or charge
Registry
Mar 11, 1987
Notice of new accounting reference date given during the course of an accounting reference period
Financials
Feb 19, 1987
Annual accounts
Registry
Feb 19, 1987
Annual return
Registry
Feb 9, 1987
Particulars of a mortgage or charge
Registry
Nov 28, 1986
Particulars of a mortgage or charge 1408...
Registry
Aug 8, 1986
Director resigned, new director appointed
Registry
Aug 8, 1986
Change in situation or address of registered office