- Company Overview for GOODE INTERNATIONAL LIMITED (02329252)
- Filing history for GOODE INTERNATIONAL LIMITED (02329252)
- People for GOODE INTERNATIONAL LIMITED (02329252)
- Charges for GOODE INTERNATIONAL LIMITED (02329252)
- More for GOODE INTERNATIONAL LIMITED (02329252)
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) |
---|---|---|---|
14 May 2015 | AD01 | Registered office address changed from The Manor House 34 London Road Newbury Berkshire RG14 1JX to 1 the Pentangle Park Street Newbury Berkshire RG14 1EA on 14 May 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 May 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
28 Aug 2013 | AD01 | Registered office address changed from Goode House the Street South Stoke Reading RG8 0JS on 28 August 2013 | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
27 Oct 2011 | TM01 | Termination of appointment of Philip Joisce as a director | |
27 Oct 2011 | AP01 | Appointment of Mr Thomas Ryan Wood as a director | |
17 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Sep 2011 | TM02 | Termination of appointment of Catherine Joisce as a secretary | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Mr Philip Norman Joisce on 7 December 2009 | |
15 Dec 2009 | CH03 | Secretary's details changed for Catherine Joisce on 7 December 2009 | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |