THE GOOD AGENCY GROUP LIMITED

3rd Floor, Harling House 3rd Floor, Harling House, London, SE1 0BS, England
StatusACTIVE
Company No.03038655
CategoryPrivate Limited Company
Incorporated28 Mar 1995
Age29 years, 2 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Campbell

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Jackson-Sytner

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Lawson

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philippa Sands

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Young

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Slight

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Campbell

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Jackson-Sytner

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham David Banks

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham David Banks

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Clayton

Documents

View document PDF

Legacy

Date: 27 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Quah

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed paul andrew slight

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mark richard eisenstadt

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / philippa lumb / 31/03/2008

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed margaret evelyn young

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed roger brian lawson logged form

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed alan john clayton logged form

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed steven peter quah logged form

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed alan john clayton

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed roger brian lawson

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed steven peter quah

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barnaby dickens

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2006

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

CPARTIES LTD

TY SEREN,CARDIFF,CF64 4AZ

Number:11286704
Status:ACTIVE
Category:Private Limited Company

F.H.G. LAING & COMPANY

GRANTOWN-ON-SPEY,,

Number:SL000333
Status:ACTIVE
Category:Limited Partnership

F.J.HEATH & COMPANY LIMITED

18 RAVENINGS PARADE,ILFORD,IG3 9NR

Number:00679515
Status:ACTIVE
Category:Private Limited Company
Number:IP16319R
Status:ACTIVE
Category:Industrial and Provident Society

MEININGER HOTELS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source