Advanced company searchLink opens in new window

GOOD & TRUSTED LEGAL SERVICES LTD

Company number 10562007

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)
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
  • RES15 ‐ Change company name resolution on 2022-10-01
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
  • GBP 100
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