- Company Overview for MIKE GOODE & ASSOCIATES LIMITED (04682914)
- Filing history for MIKE GOODE & ASSOCIATES LIMITED (04682914)
- People for MIKE GOODE & ASSOCIATES LIMITED (04682914)
- Charges for MIKE GOODE & ASSOCIATES LIMITED (04682914)
- More for MIKE GOODE & ASSOCIATES LIMITED (04682914)
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) |
---|---|---|---|
17 May 2018 | CH01 | Director's details changed for Michael Gerard Goode on 15 May 2018 | |
17 May 2018 | PSC04 | Change of details for Mrs Laura Goode as a person with significant control on 15 May 2018 | |
17 May 2018 | CH01 | Director's details changed for Mrs Laura Goode on 15 May 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | CH01 | Director's details changed for Michael Gerard Goode on 29 February 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mrs Laura Goode on 29 February 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Mrs Laura Goode on 1 February 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Michael Gerard Goode on 1 February 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Mrs Laura Goode on 1 February 2016 | |
23 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
29 May 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | CH01 | Director's details changed for Michael Gerard Goode on 31 August 2012 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | AD02 | Register inspection address has been changed from The Studio Hop House Lower Green Road Pembury Kent TN2 4HS | |
18 Dec 2013 | AD01 | Registered office address changed from the Studio Hop House Lower Green Road Pembury Kent TN2 4HS United Kingdom on 18 December 2013 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders |