GOOD LIFE TRAVEL LIMITED
Status | ACTIVE |
Company No. | 04273390 |
Category | Private Limited Company |
Incorporated | 20 Aug 2001 |
Age | 22 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GOOD LIFE TRAVEL LIMITED is an active private limited company with number 04273390. It was incorporated 22 years, 9 months, 11 days ago, on 20 August 2001. The company address is Suite 1j, The Beehive Suite 1j, The Beehive, Blackburn, BB1 2QS, Lancahsire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Notification of a person with significant control
Date: 26 Sep 2023
Action Date: 28 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-28
Psc name: Morgan Hartley
Documents
Cessation of a person with significant control
Date: 26 Sep 2023
Action Date: 28 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-28
Psc name: Geoffrey Hartley
Documents
Appoint person director company with name date
Date: 26 Sep 2023
Action Date: 28 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Morgan Hartley
Appointment date: 2023-01-28
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 28 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-28
Officer name: Geoffrey Hartley
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-26
New address: Suite 1J, the Beehive Shadsworth Business Park, Lions Drive Blackburn Lancahsire BB1 2QS
Old address: Suite 209 Business First Davyfield Road Blackburn BB1 2QY England
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Change sail address company with old address new address
Date: 26 Aug 2022
Category: Address
Type: AD02
New address: Great House Farm Red Lane Colne BB8 7JR
Old address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-16
Psc name: Mr Geoffrey Hartley
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Change person director company with change date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-30
Officer name: Mr Geoffrey Hartley
Documents
Cessation of a person with significant control
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-30
Psc name: Sydney Roy Brown
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Address
Type: AD01
New address: Suite 209 Business First Davyfield Road Blackburn BB1 2QY
Old address: Richard House Winckley Square Preston Lancashire PR1 3HP
Change date: 2020-09-28
Documents
Termination director company with name termination date
Date: 19 Aug 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sydney Roy Brown
Termination date: 2020-06-16
Documents
Termination secretary company with name termination date
Date: 19 Aug 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-16
Officer name: Sydney Roy Brown
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Move registers to sail company with new address
Date: 24 Aug 2016
Category: Address
Type: AD03
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with new address
Date: 24 Aug 2016
Category: Address
Type: AD02
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 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: 27 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
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: 28 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Change person director company with change date
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-12
Officer name: Geoffrey Hartley
Documents
Change person director company with change date
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-12
Officer name: Sydney Roy Brown
Documents
Change person secretary company with change date
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sydney Roy Brown
Change date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 27 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Legacy
Date: 26 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/10/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Certificate change of name company
Date: 21 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bnw developments LIMITED\certificate issued on 19/07/03
Documents
Accounts with accounts type full
Date: 24 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Legacy
Date: 06 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 31/03/02
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 17/09/01 from: 79 oxford street manchester lancashire M1 6FR
Documents
Some Companies
2/3 WILSON & KENNARD YARD,WARMINSTER,BA12 9AN
Number: | 07891146 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODMAN HOUSE,REIGATE,RH2 9BL
Number: | 01231529 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,WOODVILLE,DE11 8EX
Number: | 11330218 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11768110 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WESTGATE,OTLEY,LS21 3AS
Number: | 09852774 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MERLIN COURT,AYLESBURY,HP19 8DP
Number: | 09618217 |
Status: | ACTIVE |
Category: | Private Limited Company |