About

Registered Number: 06336035
Date of Incorporation: 07/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Goosehill House 4 Goosehill Lane, Normanton, Wakefield, West Yorkshire, WF6 2JB

 

Goosehill Boarding Cattery Ltd was founded on 07 August 2007 with its registered office in West Yorkshire, it's status at Companies House is "Active". The companies directors are listed as St John, Ian Stuart, St John, Julie Carol, Honey, Michael John, Honey, Sally Anne at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ST JOHN, Ian Stuart 09 April 2019 - 1
ST JOHN, Julie Carol 09 April 2019 - 1
HONEY, Michael John 07 August 2007 09 April 2019 1
HONEY, Sally Anne 07 August 2007 09 April 2019 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 09 August 2019
PSC01 - N/A 05 June 2019
PSC01 - N/A 05 June 2019
PSC07 - N/A 05 June 2019
PSC07 - N/A 05 June 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 16 April 2019
AD01 - Change of registered office address 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM02 - Termination of appointment of secretary 16 April 2019
MR01 - N/A 15 April 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 29 August 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
225 - Change of Accounting Reference Date 01 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
287 - Change in situation or address of Registered Office 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
RESOLUTIONS - N/A 16 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.