GOODMAN LOGISTICS UK HOLDINGS LIMITED: Filings
Overview
| Company Name | GOODMAN LOGISTICS UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05595801 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GOODMAN LOGISTICS UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Ancosec Limited on Mar 31, 2026 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF United Kingdom to 6 Warwick Street London W1B 5LU on Apr 07, 2026 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 06, 2026
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2025 | 25 pages | AA | ||||||||||||||
Termination of appointment of Michael James O'sullivan as a director on Sep 11, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter Christopher Ralston as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Goodman Uk Holdings Limited as a person with significant control on Mar 08, 2024 | 1 pages | PSC07 | ||||||||||||||
Secretary's details changed for Ancosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||||||||||||||
Change of details for Goodman Uk Holdings Limited as a person with significant control on Jul 04, 2023 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jun 27, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2023
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||||||||||||||
Certificate of change of name Company name changed dollhurst LIMITED\certificate issued on 12/09/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 14 pages | AA | ||||||||||||||
Registered office address changed from Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on Sep 21, 2021 | 1 pages | AD01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0