Advanced company searchLink opens in new window

THE GOOD AGENCY GROUP LIMITED

Company number 03038655

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)
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
  • GBP 1,682
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
  • GBP 1,682
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
  • GBP 1,682
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
  • ANNOTATION Date of termination was removed from the public register on 05/01/2012 as it was factually inaccurate or is derived from something factually inaccurate.
21 Oct 2011 TM01 Termination of appointment of Jeremy Jackson-Sytner as a director
  • ANNOTATION Date of termination was removed from the public register on 05/01/2012 as it was factually inaccurate or is derived from something factually inaccurate.