- Company Overview for GOODMERES LIMITED (01474079)
- Filing history for GOODMERES LIMITED (01474079)
- People for GOODMERES LIMITED (01474079)
- More for GOODMERES LIMITED (01474079)
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) |
---|---|---|---|
19 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
21 Feb 2016 | CH01 | Director's details changed for Colin Maurice Newman on 15 February 2016 | |
21 Feb 2016 | CH03 | Secretary's details changed for Mette Newman on 15 February 2016 | |
21 Feb 2016 | AD01 | Registered office address changed from 6 James Way Bletchley Milton Keynes MK1 1SU to Unit 6 James Way Bletchley Milton Keynes MK1 1SU on 21 February 2016 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 May 2015 | CH01 | Director's details changed for Colin Maurice Newman on 31 January 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH03 | Secretary's details changed for Mette Newman on 31 January 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 6 James Way Bletchley Milton Keynes MK1 1SU England to 6 James Way Bletchley Milton Keynes MK1 1SU on 2 April 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Colin Maurice Newman on 31 January 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 6 James Way Bletchley Milton Keynes MK1 1SU England to 6 James Way Bletchley Milton Keynes MK1 1SU on 2 April 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 6 James Way Bletchley Milton Keynes MK1 1SU on 2 April 2015 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
16 Apr 2012 | AP03 | Appointment of Mette Newman as a secretary | |
11 Apr 2012 | TM01 | Termination of appointment of Ronald Newman as a director | |
11 Apr 2012 | TM02 | Termination of appointment of Ronald Newman as a secretary | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders |