About

Registered Number: 03693600
Date of Incorporation: 11/01/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: MOSS ROSE COTTAGE, 6 Old Farm Lane, Lilleshall, Newport, Shropshire, TF10 9HB

 

Established in 1999, House of Godolphin Ltd are based in Newport, Shropshire. We do not know the number of employees at the business. The companies directors are listed as Francis Godolphin Osborne, Catherine Mary, Francis, Julian, Francis-godolphin-osborne, Catherine Mary, Francis-godolphin-osborne, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS GODOLPHIN OSBORNE, Catherine Mary 01 September 2001 - 1
FRANCIS, Julian 11 January 1999 31 March 2001 1
FRANCIS-GODOLPHIN-OSBORNE, Catherine Mary 11 January 1999 12 February 2001 1
FRANCIS-GODOLPHIN-OSBORNE, David John 11 January 1999 12 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 15 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 02 July 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 01 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 17 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AD01 - Change of registered office address 19 January 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 04 February 2008
363s - Annual Return 08 February 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 26 April 2006
363s - Annual Return 31 January 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 05 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 09 February 2003
AA - Annual Accounts 09 February 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
363s - Annual Return 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 09 February 2000
225 - Change of Accounting Reference Date 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1999
RESOLUTIONS - N/A 14 January 1999
RESOLUTIONS - N/A 14 January 1999
RESOLUTIONS - N/A 14 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.