Advanced company searchLink opens in new window

THE GOOD ECONOMY PARTNERSHIP LIMITED

Company number 09101765

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)
03 Feb 2025 SH02 Sub-division of shares on 16 October 2024
03 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-division 16/10/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2025 TM01 Termination of appointment of John-Paul Preston as a director on 1 July 2024
03 Feb 2025 MA Memorandum and Articles of Association
21 Oct 2024 MR01 Registration of charge 091017650002, created on 21 October 2024
25 Sep 2024 MR04 Satisfaction of charge 091017650001 in full
04 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
26 Jan 2024 AD01 Registered office address changed from Hillstead Bathwick Hill Bath BA2 6LA to 9, Richmond Mansions Denton Road Twickenham Middlesex TW1 2HH on 26 January 2024
08 Nov 2023 MR01 Registration of charge 091017650001, created on 8 November 2023
27 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
14 Feb 2023 PSC04 Change of details for Professor Mark Hepworth as a person with significant control on 13 February 2023
13 Feb 2023 AP01 Appointment of Mr Paul Robertson Stanworth as a director on 1 December 2022
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with updates
04 May 2022 AP01 Appointment of Mr John-Paul Preston as a director on 1 April 2022
09 Feb 2022 AP01 Appointment of Ms Susan Hickey as a director on 1 February 2022
10 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
26 Mar 2019 SH10 Particulars of variation of rights attached to shares