Advanced company searchLink opens in new window

GOODMAN MASSON LIMITED

Company number 02769447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 46,139.05
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 46,139.05
30 Sep 2014 CH01 Director's details changed for Mr Paul David Goodman on 30 September 2014
24 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 46,139.05
24 Oct 2013 CH03 Secretary's details changed for Avi Bradman on 30 September 2010
24 Oct 2013 CH01 Director's details changed for Avi Bradman on 30 September 2013
23 Oct 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 46,139.05
18 Jul 2013 AA Full accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 30 September 2012 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 07/01/2013 as it was not properly delivered
07 Jan 2013 AR01 Annual return made up to 30 September 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/01/2013
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 2 August 2012
  • GBP 45,449.15
10 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 CERTNM Company name changed goodman masson recruitment services LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-02
04 Sep 2012 CONNOT Change of name notice
21 Dec 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
21 Dec 2011 AD03 Register(s) moved to registered inspection location
21 Dec 2011 CH01 Director's details changed for Mr Paul David Goodman on 30 September 2011
21 Dec 2011 AD02 Register inspection address has been changed
21 Dec 2011 CH01 Director's details changed for Guy Hayward on 30 September 2011
21 Dec 2011 CH01 Director's details changed for Avi Bradman on 30 September 2011
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 13 April 2011
  • GBP 44,759.25
25 Oct 2011 SH02 Consolidation of shares on 13 April 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010