Advanced company searchLink opens in new window

GOOD CLUBS LIMITED

Company number 10525309

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)
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 14 August 2022
  • GBP 3.210208
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 2.759230
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 3.203168
15 Apr 2023 CS01 Confirmation statement made on 31 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/05/23
21 Mar 2023 MR01 Registration of charge 105253090001, created on 9 March 2023
11 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
11 Jan 2023 AD01 Registered office address changed from 12-18 Hoxton Street Hoxton Street London N1 6NG England to Unit 2.05, 12 -18 Hoxton Street Hoxton Street London N1 6NG on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from Unit 2 Purley Chase Estate, Pipers Lane Ansley Common Nuneaton CV10 0RG England to 12-18 Hoxton Street Hoxton Street London N1 6NG on 11 January 2023
21 Dec 2022 PSC08 Notification of a person with significant control statement
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • GBP 2.871411
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2023.
21 Oct 2022 PSC07 Cessation of Mnl Nominees Limited as a person with significant control on 10 May 2022
06 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2022 AD01 Registered office address changed from 12-18 Hoxton Street Hackney London N1 6NG England to Unit 2 Purley Chase Estate, Pipers Lane Ansley Common Nuneaton CV10 0RG on 10 March 2022
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 2.740311
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2023.
09 Mar 2022 PSC05 Change of details for Mnl Nominees Limited as a person with significant control on 21 November 2021
22 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/04/2023
17 Feb 2022 PSC05 Change of details for Mnl Nominees Limited as a person with significant control on 22 September 2021
17 Feb 2022 PSC02 Notification of Mnl Nominees Limited as a person with significant control on 15 December 2020
17 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 17 February 2022
05 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 2.561393
10 Jan 2022 PSC08 Notification of a person with significant control statement
10 Jan 2022 PSC07 Cessation of Mnl Nominees Limited as a person with significant control on 18 August 2020
10 Jan 2022 PSC07 Cessation of Ben Patten as a person with significant control on 18 August 2020