GOODHART PARTNERS HOLDINGS LIMITED: Filings
Overview
| Company Name | GOODHART PARTNERS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC629978 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GOODHART PARTNERS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 6 st Andrew Square Level 3 Edinburgh EH2 2BD on Nov 04, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on May 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Peter Taylor as a person with significant control on May 22, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Peter Stuart Read Taylor as a director on May 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dm Company Services Limited as a secretary on May 22, 2019 | 2 pages | TM02 | ||||||||||
Cessation of 22 Nominees Limited as a person with significant control on May 22, 2019 | 3 pages | PSC07 | ||||||||||
Current accounting period shortened from May 31, 2020 to Mar 31, 2020 | 3 pages | AA01 | ||||||||||
Appointment of Mr Colin James Macneill as a director on May 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Appointment Terminated, Officer Colin Macneill as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ewan Caldwell Gilchrist as a director on May 22, 2019 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed dmws 1122 LIMITED\certificate issued on 22/05/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||
| ||||||||||||
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