THE GOOD AGENCY GROUP LIMITED
Status | ACTIVE |
Company No. | 03038655 |
Category | Private Limited Company |
Incorporated | 28 Mar 1995 |
Age | 29 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
THE GOOD AGENCY GROUP LIMITED is an active private limited company with number 03038655. It was incorporated 29 years, 2 months, 5 days ago, on 28 March 1995. The company address is 3rd Floor, Harling House 3rd Floor, Harling House, London, SE1 0BS, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type small
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type small
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Notification of a person with significant control
Date: 06 Apr 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-02-25
Psc name: The Good Agency Trustee Company Limited
Documents
Cessation of a person with significant control
Date: 06 Apr 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Mansfeldt Norman
Cessation date: 2022-02-25
Documents
Resolution
Date: 08 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Mar 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 03 Mar 2022
Category: Capital
Type: SH10
Documents
Accounts with accounts type small
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 16 Aug 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-12
Officer name: Reuben James Augustine Burnside Turner
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type small
Date: 14 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nilesha Chauvet
Appointment date: 2020-08-04
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hanisha Kotecha
Termination date: 2019-10-04
Documents
Accounts with accounts type small
Date: 27 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type small
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-23
Officer name: Mr Reuben Turner
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Old address: 8 Boundary Row London SE1 8HP
Change date: 2018-01-09
New address: 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS
Documents
Appoint person director company with name date
Date: 19 Oct 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hanisha Kotecha
Appointment date: 2017-09-26
Documents
Accounts with accounts type small
Date: 24 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type full
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-23
Officer name: Mark Richard Eisenstadt
Documents
Accounts with accounts type full
Date: 02 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Change person director company with change date
Date: 22 Apr 2015
Action Date: 05 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-05
Officer name: Christopher Mansfeldt Norman
Documents
Change person director company with change date
Date: 22 Apr 2015
Action Date: 05 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham David Banks
Change date: 2011-10-05
Documents
Accounts with accounts type full
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type full
Date: 31 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 06 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 06 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 06 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 06 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Legacy
Date: 24 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type group
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Campbell
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Jackson-Sytner
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Lawson
Documents
Legacy
Date: 21 Oct 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 was removed from the public register on 05/01/2012 as it was factually inaccurate or is derived from something factually inaccurate.
Documents
Termination secretary company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philippa Sands
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Young
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Slight
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Campbell
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Jackson-Sytner
Documents
Appoint person director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham David Banks
Documents
Appoint person secretary company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Graham David Banks
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type group
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Termination director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Clayton
Documents
Legacy
Date: 27 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Quah
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed paul andrew slight
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mark richard eisenstadt
Documents
Legacy
Date: 20 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 17/07/09\gbp si 252@1=252\gbp ic 1430/1682\
Documents
Resolution
Date: 20 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / philippa lumb / 31/03/2008
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed margaret evelyn young
Documents
Accounts with accounts type full
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from london house parkgate road london SW11 4NQ
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed roger brian lawson logged form
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed alan john clayton logged form
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed steven peter quah logged form
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed alan john clayton
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed roger brian lawson
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed steven peter quah
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barnaby dickens
Documents
Certificate change of name company
Date: 31 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ideas eurobrand LIMITED\certificate issued on 05/06/08
Documents
Legacy
Date: 10 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 10 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/06; full list of members; amend
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/04; full list of members; amend
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/03; full list of members; amend
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 18 May 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
TY SEREN,CARDIFF,CF64 4AZ
Number: | 11286704 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANTOWN-ON-SPEY,,
Number: | SL000333 |
Status: | ACTIVE |
Category: | Limited Partnership |
18 RAVENINGS PARADE,ILFORD,IG3 9NR
Number: | 00679515 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP16319R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
3RD FLOOR,LONDON,SW1P 4DU
Number: | 08895474 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR BUBBLES LAUNDRETTES LIMITED
7 LEEBROOK DRIVE,SHEFFIELD,S20 6QG
Number: | 09673547 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |