- Company Overview for GOOD COST PROPERTIES LTD (10668302)
- Filing history for GOOD COST PROPERTIES LTD (10668302)
- People for GOOD COST PROPERTIES LTD (10668302)
- Charges for GOOD COST PROPERTIES LTD (10668302)
- More for GOOD COST PROPERTIES LTD (10668302)
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) |
---|---|---|---|
05 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
05 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
04 Apr 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
04 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2022 | PSC01 | Notification of Jennifer Goodman as a person with significant control on 5 November 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
11 May 2021 | PSC07 | Cessation of Jonathan Harrison Moss Goodman as a person with significant control on 19 October 2020 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Jonathan Harrison Moss Goodman as a director on 19 October 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 24 Lyndhurst Gardens Finchley Church End London N3 1TB United Kingdom to 52 High Street Pinner HA5 5PW on 3 November 2020 | |
10 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
05 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
23 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Andrew Brian Da Costa on 16 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mr Andrew Brian Da Costa as a person with significant control on 16 October 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
11 Oct 2017 | MR01 | Registration of charge 106683020002, created on 22 September 2017 | |
09 Oct 2017 | MR01 | Registration of charge 106683020001, created on 22 September 2017 | |
14 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-14
|