This company is commonly known as Godshill (cm) Limited. The company was founded 14 years ago and was given the registration number 07233436. The firm's registered office is in LONDON. You can find them at No.1, Maple Place, London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | GODSHILL (CM) LIMITED |
---|---|---|
Company Number | : | 07233436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.1, Maple Place, London, W1T 4BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Whitfield Street, London, England, W1T 4HD | Director | 23 April 2010 | Active |
No.1, Maple Place, London, United Kingdom, W1T 4BB | Director | 23 April 2010 | Active |
Mr Claus Stenbaek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 45, Whitfield Street, London, England, W1T 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-06 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-27 | Officers | Change person director company with change date. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.