About

Registered Number: 01267917
Date of Incorporation: 09/07/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: The Grove, Banham, Norwich, Norfolk, NR16 2HE

 

Established in 1976, Goymour Developments Ltd has its registered office in Norwich, Norfolk, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Easton, Keith William, Fernihough, Christine Ann, Goymour, Russell at Companies House. 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
GOYMOUR, Russell N/A 07 September 1999 1
Secretary Name Appointed Resigned Total Appointments
EASTON, Keith William 01 December 1993 07 January 1999 1
FERNIHOUGH, Christine Ann N/A 01 December 1993 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 04 November 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
363s - Annual Return 05 August 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 01 August 1995
RESOLUTIONS - N/A 10 November 1994
AA - Annual Accounts 10 November 1994
363s - Annual Return 03 August 1994
288 - N/A 16 December 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 27 July 1993
AA - Annual Accounts 21 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1992
363b - Annual Return 13 August 1992
AUD - Auditor's letter of resignation 29 April 1992
395 - Particulars of a mortgage or charge 17 April 1992
288 - N/A 10 April 1992
AA - Annual Accounts 09 January 1992
395 - Particulars of a mortgage or charge 07 November 1991
363b - Annual Return 08 August 1991
288 - N/A 26 October 1990
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
288 - N/A 22 August 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
395 - Particulars of a mortgage or charge 27 July 1989
AA - Annual Accounts 18 November 1988
395 - Particulars of a mortgage or charge 03 August 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
288 - N/A 17 September 1987
288 - N/A 17 September 1987
AA - Annual Accounts 24 October 1986
363 - Annual Return 24 October 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 April 1992 Outstanding

N/A

Debenture 31 October 1991 Fully Satisfied

N/A

Legal charge 21 July 1989 Fully Satisfied

N/A

Legal charge 21 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.