- Company Overview for GOOD & TRUSTED LEGAL SERVICES LTD (10562007)
- Filing history for GOOD & TRUSTED LEGAL SERVICES LTD (10562007)
- People for GOOD & TRUSTED LEGAL SERVICES LTD (10562007)
- More for GOOD & TRUSTED LEGAL SERVICES LTD (10562007)
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) |
---|---|---|---|
06 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Sep 2024 | PSC04 | Change of details for Miss Shernaz Jennifer Motivala as a person with significant control on 16 September 2024 | |
16 Sep 2024 | CH01 | Director's details changed for Miss Shernaz Jennifer Motivala on 16 September 2024 | |
16 Sep 2024 | PSC04 | Change of details for Mrs Natalie June Chapman as a person with significant control on 16 September 2024 | |
16 Sep 2024 | CH01 | Director's details changed for Mrs Natalie June Chapman on 16 September 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from 17E Back Lane Wymondham NR18 0QB England to Asset House 26-28 Thorpe Wood Peterborough Cambridgeshire PE3 6SR on 26 September 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
09 Feb 2023 | AA01 | Current accounting period extended from 31 January 2023 to 31 March 2023 | |
12 Oct 2022 | CERTNM |
Company name changed good wills law LIMITED\certificate issued on 12/10/22
|
|
12 Oct 2022 | CONNOT | Change of name notice | |
02 Oct 2022 | AD01 | Registered office address changed from Worth Corner Business Centre Turners Hill Road Crawley RH10 7SL England to 17E Back Lane Wymondham NR18 0QB on 2 October 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
12 Aug 2022 | PSC01 | Notification of Natalie June Chapman as a person with significant control on 8 August 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Mrs Natalie June Chapman on 12 August 2022 | |
12 Aug 2022 | PSC04 | Change of details for Miss Shernaz Jennifer Motivala as a person with significant control on 8 August 2022 | |
08 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 8 August 2022
|
|
08 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Jul 2022 | AP01 | Appointment of Mrs Natalie June Chapman as a director on 28 July 2022 | |
15 Feb 2022 | AP01 | Appointment of Mrs Ann Jennifer Pryce-Jones as a director on 15 February 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Ann Jennifer Pryce-Jones as a director on 15 February 2022 | |
19 Jan 2022 | AP01 | Appointment of Mrs Ann Jennifer Pryce-Jones as a director on 19 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
13 Jan 2022 | TM01 | Termination of appointment of Kim Paulette Rawlings-Smith as a director on 4 January 2022 |