- Company Overview for GOODALL & MASKELL LIMITED (06471966)
- Filing history for GOODALL & MASKELL LIMITED (06471966)
- People for GOODALL & MASKELL LIMITED (06471966)
- More for GOODALL & MASKELL LIMITED (06471966)
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 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
17 Jan 2025 | CH01 | Director's details changed for Ms. Rebecca Jane Maznenko on 3 January 2025 | |
17 Jan 2025 | CH01 | Director's details changed for Alexandra Lloyd on 3 January 2025 | |
17 Jan 2025 | PSC04 | Change of details for Ms. Rebecca Jane Maznenko as a person with significant control on 3 January 2025 | |
17 Jan 2025 | PSC04 | Change of details for Alexandra Jane Lloyd as a person with significant control on 3 January 2025 | |
03 Jan 2025 | AD01 | Registered office address changed from 7 Compton Street Ashbourne Derbyshire DE6 1BX United Kingdom to Suite 2a Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR on 3 January 2025 | |
24 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2024 | SH08 | Change of share class name or designation | |
20 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
29 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
21 Jan 2020 | PSC04 | Change of details for Ms. Rebecca Maznenko as a person with significant control on 3 June 2019 | |
21 Jan 2020 | PSC04 | Change of details for Alexandra Jane Lloyd as a person with significant control on 3 June 2019 | |
21 Jan 2020 | CH01 | Director's details changed for Ms. Rebecca Maznenko on 3 June 2019 | |
21 Jan 2020 | CH01 | Director's details changed for Alexandra Lloyd on 3 June 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from 54 st. John Street Ashbourne Derbyshire DE6 1GH to 7 Compton Street Ashbourne Derbyshire DE6 1BX on 21 January 2020 | |
09 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates |