- Company Overview for THE GOOD AGENCY GROUP LIMITED (03038655)
- Filing history for THE GOOD AGENCY GROUP LIMITED (03038655)
- People for THE GOOD AGENCY GROUP LIMITED (03038655)
- Charges for THE GOOD AGENCY GROUP LIMITED (03038655)
- More for THE GOOD AGENCY GROUP LIMITED (03038655)
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) |
---|---|---|---|
09 Jan 2018 | AD01 | Registered office address changed from 8 Boundary Row London SE1 8HP to 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS on 9 January 2018 | |
19 Oct 2017 | AP01 | Appointment of Ms Hanisha Kotecha as a director on 26 September 2017 | |
24 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
04 Jan 2016 | TM01 | Termination of appointment of Mark Richard Eisenstadt as a director on 23 December 2015 | |
02 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | CH01 | Director's details changed for Christopher Mansfeldt Norman on 5 October 2011 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Graham David Banks on 5 October 2011 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
31 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
06 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 May 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
21 Oct 2011 | TM01 |
Termination of appointment of Iain Campbell as a director
|
|
21 Oct 2011 | TM01 |
Termination of appointment of Jeremy Jackson-Sytner as a director
|