- Company Overview for JOHN GOOD & SONS LIMITED (00096398)
- Filing history for JOHN GOOD & SONS LIMITED (00096398)
- People for JOHN GOOD & SONS LIMITED (00096398)
- Charges for JOHN GOOD & SONS LIMITED (00096398)
- More for JOHN GOOD & SONS LIMITED (00096398)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
15 Aug 2018 | TM01 | Termination of appointment of Julia Dorothy Good as a director on 29 May 2018 | |
19 Jan 2018 | PSC01 | Notification of Timothy David Ambrose Good as a person with significant control on 11 September 2017 | |
19 Jan 2018 | PSC04 | Change of details for Mr John Ambrose Good as a person with significant control on 11 September 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
25 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
15 May 2017 | TM01 | Termination of appointment of John Ambrose Good as a director on 10 May 2017 | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | CONNOT | Change of name notice | |
23 Sep 2016 | CH01 | Director's details changed for Timothy David Ambrose Good on 23 September 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Mr James Gerard Jennings on 22 September 2016 | |
15 Sep 2016 | AP01 | Appointment of Mr Stewart Oades as a director on 5 September 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
24 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
03 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
23 Jun 2015 | AD01 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH on 23 June 2015 | |
23 Jun 2015 | TM02 | Termination of appointment of Michael Bucktin as a secretary on 1 June 2015 | |
11 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | CH01 | Director's details changed for Mr John David Rutherford on 14 May 2014 | |
11 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
16 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
22 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 22 February 2013
|