About

Registered Number: 01871280
Date of Incorporation: 12/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: 99 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY

 

Goadsby & Harding (Residential) Ltd was registered on 12 December 1984 and are based in Dorset, it has a status of "Active". There are 8 directors listed as Burton, Lynne Mary, Carter, Adrian Michael, Dennett, James, Doerr, James Richardson, Smith, Karen Elizabeth, Carter, Gregory, Matthews, Linda Margaret Ann, Winson, Jonathan Richard for Goadsby & Harding (Residential) Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Lynne Mary 01 January 2012 - 1
CARTER, Adrian Michael 03 March 2020 - 1
DENNETT, James 01 November 2005 - 1
DOERR, James Richardson 15 November 2007 - 1
SMITH, Karen Elizabeth 22 December 2003 - 1
CARTER, Gregory 22 December 2003 14 September 2018 1
MATTHEWS, Linda Margaret Ann 01 November 2005 19 January 2009 1
WINSON, Jonathan Richard 01 January 2012 25 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 October 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 25 October 2017
PSC02 - N/A 24 October 2017
PSC09 - N/A 24 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 11 January 2016
TM01 - Termination of appointment of director 19 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AP01 - Appointment of director 04 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 13 February 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
AA - Annual Accounts 13 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
AA - Annual Accounts 20 March 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
363s - Annual Return 15 November 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 30 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
363s - Annual Return 26 October 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 29 October 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 November 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 06 November 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
CERTNM - Change of name certificate 14 September 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 18 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 15 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 September 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 04 November 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
395 - Particulars of a mortgage or charge 19 February 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 31 October 1997
RESOLUTIONS - N/A 15 September 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 September 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 25 October 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 30 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 21 October 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 August 1994
288 - N/A 25 February 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 26 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
395 - Particulars of a mortgage or charge 22 July 1993
288 - N/A 13 July 1993
288 - N/A 02 November 1992
AA - Annual Accounts 01 November 1992
363s - Annual Return 21 October 1992
395 - Particulars of a mortgage or charge 30 November 1991
AA - Annual Accounts 16 October 1991
363b - Annual Return 16 October 1991
288 - N/A 20 September 1991
288 - N/A 23 August 1991
288 - N/A 01 August 1991
AA - Annual Accounts 28 March 1991
363a - Annual Return 28 March 1991
288 - N/A 17 January 1991
288 - N/A 03 December 1990
288 - N/A 25 July 1990
288 - N/A 25 July 1990
SA - Shares agreement 15 May 1990
PUC3O - N/A 15 May 1990
288 - N/A 02 April 1990
RESOLUTIONS - N/A 23 March 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 March 1990
395 - Particulars of a mortgage or charge 14 March 1990
395 - Particulars of a mortgage or charge 14 March 1990
288 - N/A 27 February 1990
288 - N/A 22 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
288 - N/A 18 January 1990
SA - Shares agreement 24 October 1989
288 - N/A 11 July 1989
PUC 3 - N/A 08 May 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
288 - N/A 12 December 1988
288 - N/A 03 November 1988
RESOLUTIONS - N/A 08 July 1988
288 - N/A 23 May 1988
PUC 2 - N/A 28 April 1988
288 - N/A 22 February 1988
RESOLUTIONS - N/A 10 February 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
288 - N/A 02 February 1987
288 - N/A 10 January 1987
288 - N/A 08 January 1987
363 - Annual Return 08 November 1986
AA - Annual Accounts 23 October 1986
363 - Annual Return 23 October 1986
288 - N/A 01 May 1986
RESOLUTIONS - N/A 11 December 1985
NEWINC - New incorporation documents 12 December 1984

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 October 2009 Outstanding

N/A

Legal charge 16 February 1998 Outstanding

N/A

Credit agreement 15 July 1993 Fully Satisfied

N/A

Legal charge 29 November 1991 Outstanding

N/A

Memorandum of cash deposit 12 March 1990 Outstanding

N/A

Debenture 12 March 1990 Outstanding

N/A

Charge 13 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.