RICHARD LEE GOALKEEPING CONSULTANCY LTD
Company number 11891937
- Company Overview for RICHARD LEE GOALKEEPING CONSULTANCY LTD (11891937)
- Filing history for RICHARD LEE GOALKEEPING CONSULTANCY LTD (11891937)
- People for RICHARD LEE GOALKEEPING CONSULTANCY LTD (11891937)
- More for RICHARD LEE GOALKEEPING CONSULTANCY LTD (11891937)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
23 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mr Richard Anthony Lee on 28 March 2022 | |
28 Mar 2022 | PSC04 | Change of details for Mr Richard Lee as a person with significant control on 28 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
17 Sep 2021 | AD01 | Registered office address changed from Flat 4 Jfk House Royal Connaught Drive Bushey WD23 2RA England to 327 Camp Road St. Albans Hertfordshire AL1 5NZ on 17 September 2021 | |
25 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
05 Feb 2021 | PSC04 | Change of details for Mr Richard Lee as a person with significant control on 1 January 2021 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Matthew John Beadle on 1 January 2021 | |
04 Feb 2021 | PSC04 | Change of details for Mr Matthew John Beadle as a person with significant control on 1 January 2021 | |
04 Feb 2021 | PSC04 | Change of details for Mr Richard Lee as a person with significant control on 1 January 2021 | |
22 Sep 2020 | CH01 | Director's details changed for Mr Richard Anthony Lee on 1 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Flat 6 King Edward House King Edward Place Bushey Hertfordsire WD23 2RG England to Flat 4 Jfk House Royal Connaught Drive Bushey WD23 2RA on 22 September 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Matthew John Beadle as a director on 1 August 2020 | |
04 Aug 2020 | PSC01 | Notification of Matthew John Beadle as a person with significant control on 1 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Adam John Woodage as a director on 1 August 2020 | |
03 Aug 2020 | PSC07 | Cessation of Adam John Woodage as a person with significant control on 1 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Richard Anthony Lee on 1 March 2020 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | AD01 | Registered office address changed from The Dairy Manor Courtyard Aston Sandford Bucks HP17 8JB England to Flat 6 King Edward House King Edward Place Bushey Hertfordsire WD23 2RG on 6 April 2020 |