THE GOODALL GROUP LIMITED
Status | ACTIVE |
Company No. | 04188297 |
Category | Private Limited Company |
Incorporated | 27 Mar 2001 |
Age | 23 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
THE GOODALL GROUP LIMITED is an active private limited company with number 04188297. It was incorporated 23 years, 2 months, 5 days ago, on 27 March 2001. The company address is 2 West Parade Road 2 West Parade Road, North Yorkshire, YO12 5ED.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Termination secretary company with name termination date
Date: 31 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joan Margaret Goodall
Termination date: 2023-10-23
Documents
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-23
Officer name: Joan Margaret Goodall
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 27 Apr 2022
Action Date: 07 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-07
Psc name: James Rawling Goodall
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2022
Action Date: 24 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041882970003
Charge creation date: 2022-03-24
Documents
Mortgage satisfy charge full
Date: 25 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 04 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-27
Officer name: Mrs Joan Margaret Goodall
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-27
Officer name: James Rawling Goodall
Documents
Change person secretary company with change date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-27
Officer name: Joan Margaret Goodall
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Legacy
Date: 30 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 08 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type small
Date: 11 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joan Margaret Goodall
Change date: 2011-04-01
Documents
Change person secretary company with change date
Date: 10 May 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joan Margaret Goodall
Change date: 2011-04-01
Documents
Change person director company with change date
Date: 09 May 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Rawling Goodall
Change date: 2011-04-01
Documents
Accounts with accounts type small
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Rawling Goodall
Change date: 2010-04-01
Documents
Accounts with accounts type small
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary james goodall
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed joan margaret goodall
Documents
Accounts with accounts type small
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter emms
Documents
Accounts with accounts type small
Date: 21 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/07; full list of members
Documents
Accounts with accounts type small
Date: 14 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/06; full list of members
Documents
Accounts with accounts type small
Date: 14 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Legacy
Date: 22 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 19/10/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA
Documents
Accounts with accounts type small
Date: 27 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/03; full list of members
Documents
Accounts with accounts type small
Date: 13 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/02; full list of members
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 15/06/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 21 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF
Number: | 06744208 |
Status: | ACTIVE |
Category: | Private Limited Company |
50A WHITECROFT ROAD,LANCASHIRE,WN3 5PS
Number: | 05179696 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD PLACE,NR AXBRIDGE,BS26 2RD
Number: | 01956929 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE REGUS BUILDING, ST. MARYS COURT,AMERSHAM,HP7 0UT
Number: | 11467103 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRIDA HOUSE KINGSBURY ROAD,SUTTON COLDFIELD,B76 9DS
Number: | 10179366 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELANDALE HOUSE,37 OLD DOVER ROAD,CT1 3JF
Number: | OC421711 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |