Gravesend
Kent
DA11 0EF
Director Name | Mr James Goatcher |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Secretary Name | Mr James Goatcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Director Name | Miss Jean Caroline Clapson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lucy Ellen Cottage Well Hill Old Chelsfield Orpington Kent BR6 7PU |
Secretary Name | Overcliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Website | goatcherchandlerltd.co.uk/ |
---|
Registered Address | 31 St Georges Square St Georges Centre Gravesend Kent DA11 0TB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
50 at £1 | Clifford Roy Chandler 50.00% Ordinary |
---|---|
50 at £1 | James Goatcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,585 |
Cash | £43,463 |
Current Liabilities | £70,268 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
1 December 2017 | Registered office address changed from 31 st Georges Square St Georges Centre Garvesend Kent DA11 0TB England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 10 Overcliffe Gravesend Kent DA11 0EF on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Garvesend Kent DA11 0TB on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 31 st Georges Square St Georges Centre Garvesend Kent DA11 0TB England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Garvesend Kent DA11 0TB on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 10 Overcliffe Gravesend Kent DA11 0EF on 1 December 2017 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (10 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (10 pages) |
1 March 2017 | Secretary's details changed for Mr James Goatcher on 3 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Mr James Goatcher on 3 February 2017 (1 page) |
3 February 2017 | Director's details changed for Mr James Goatcher on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr James Goatcher on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Clifford Roy Chandler on 27 June 2016 (2 pages) |
3 February 2017 | Director's details changed for Clifford Roy Chandler on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Clifford Roy Chandler on 27 June 2016 (2 pages) |
3 February 2017 | Director's details changed for Clifford Roy Chandler on 3 February 2017 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 March 2016 | Director's details changed for Clifford Roy Chandler on 5 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Clifford Roy Chandler on 5 February 2016 (2 pages) |
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
16 October 2012 | Company name changed goatcher chandler LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Change of name notice (2 pages) |
16 October 2012 | Company name changed goatcher chandler LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Change of name notice (2 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Secretary's details changed for Mr James Goatcher on 28 February 2011 (1 page) |
2 March 2011 | Secretary's details changed for Mr James Goatcher on 28 February 2011 (1 page) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Clifford Roy Chandler on 28 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr James Goatcher on 28 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Clifford Roy Chandler on 28 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr James Goatcher on 28 February 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 September 2009 | Director and secretary's change of particulars / james goatcher / 10/09/2009 (2 pages) |
17 September 2009 | Director and secretary's change of particulars / james goatcher / 10/09/2009 (2 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Incorporation (19 pages) |
28 February 2005 | Incorporation (19 pages) |