About

Registered Number: 03601298
Date of Incorporation: 15/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG

 

Founded in 1998, Goodman Development Management (UK) Ltd are based in Solihull, West Midlands, it's status is listed as "Active". We don't currently know the number of employees at the business. There is one director listed as Lee, Michael John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Michael John 05 October 2000 30 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 01 July 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 03 April 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 11 January 2018
CS01 - N/A 29 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 09 April 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 02 April 2014
AD01 - Change of registered office address 06 November 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH04 - Change of particulars for corporate secretary 03 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 05 April 2013
CH01 - Change of particulars for director 07 February 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 05 April 2011
RESOLUTIONS - N/A 21 December 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 04 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 06 August 2007
MEM/ARTS - N/A 10 July 2007
CERTNM - Change of name certificate 04 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
363a - Annual Return 01 August 2006
225 - Change of Accounting Reference Date 08 February 2006
AA - Annual Accounts 21 September 2005
363a - Annual Return 22 July 2005
395 - Particulars of a mortgage or charge 25 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
363a - Annual Return 11 August 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
363a - Annual Return 29 July 2003
AA - Annual Accounts 25 June 2003
363a - Annual Return 29 July 2002
AA - Annual Accounts 17 October 2001
363a - Annual Return 30 July 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
363a - Annual Return 17 August 2000
363(353) - N/A 17 August 2000
AA - Annual Accounts 16 May 2000
363a - Annual Return 16 August 1999
288c - Notice of change of directors or secretaries or in their particulars 01 April 1999
RESOLUTIONS - N/A 11 December 1998
RESOLUTIONS - N/A 11 December 1998
RESOLUTIONS - N/A 11 December 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
225 - Change of Accounting Reference Date 13 August 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

Description Date Status Charge by
Security agreement 21 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.