RESS GOODWILL LTD
Status | ACTIVE |
Company No. | 04524358 |
Category | Private Limited Company |
Incorporated | 02 Sep 2002 |
Age | 21 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
RESS GOODWILL LTD is an active private limited company with number 04524358. It was incorporated 21 years, 9 months, 1 day ago, on 02 September 2002. The company address is 32 Edgeworth Road 32 Edgeworth Road, London, SE9 6JG.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-25
Charge number: 045243580003
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage satisfy charge full
Date: 13 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045243580001
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-29
Charge number: 045243580002
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Confirmation statement with updates
Date: 12 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malik Rabiu
Termination date: 2021-11-12
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2021
Action Date: 02 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-02
Charge number: 045243580001
Documents
Accounts amended with accounts type micro entity
Date: 05 Sep 2021
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Accounts amended with accounts type micro entity
Date: 05 Sep 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Accounts amended with accounts type micro entity
Date: 05 Sep 2021
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 03 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-02
Officer name: Miss Salimot Olufunke Rabiu
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 20 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 24 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Abdul-Rasheed Rabiu
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 16 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-10
Officer name: Emmanuela Ogugua Rabiu
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-10
Officer name: Emmanuela Ogugua Rabiu
Documents
Cessation of a person with significant control
Date: 16 May 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Olufemi Rabiu
Cessation date: 2018-05-10
Documents
Appoint person director company with name date
Date: 25 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Mr Malik Rabiu
Documents
Appoint person director company with name date
Date: 25 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Miss Salimot Rabiu
Documents
Appoint person director company with name date
Date: 25 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Dr Abdul-Rasheed Rabiu
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Olufemi Rabiu
Notification date: 2016-04-07
Documents
Withdrawal of a person with significant control statement
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-20
Documents
Capital allotment shares
Date: 20 Dec 2017
Action Date: 04 Dec 2017
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2017-12-04
Documents
Capital allotment shares
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-14
Capital : 101 GBP
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Appoint person director company with name
Date: 14 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emmanuela Ogugua Rabiu
Documents
Termination director company with name
Date: 14 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emmanuela Rabiu
Documents
Termination director company with name
Date: 14 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olufemi Rabiu
Documents
Appoint person director company with name
Date: 14 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emmanuela Rabiu
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Olufemi Rabiu
Change date: 2010-09-02
Documents
Accounts with accounts type dormant
Date: 25 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / olufemi rabiu / 13/09/2009
Documents
Accounts with accounts type dormant
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type dormant
Date: 13 Oct 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type dormant
Date: 28 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 28 May 2004
Category: Address
Type: 287
Description: Registered office changed on 28/05/04 from: 88 gallousa square kirkbrook london SE3 9NY
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/03; full list of members
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
233 DUMBARTON ROAD,CLYDEBANK,G81 4XJ
Number: | SC336062 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASH CONTROL EQUIPMENT LIMITED
46 DALSHOLM ROAD,GLASGOW,G20 0TB
Number: | SC081987 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH LODGE RESIDENTS MANAGEMENT COMPANY LIMITED
FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD,BEDFORD,MK45 2NW
Number: | 04435378 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BEFFERLANDS FARM WORKSHOPS BERNE LANE,BRIDPORT,DT6 6RD
Number: | 09955488 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARNLEY GATE CLAPPERS LANE,CHICHESTER,PO20 7JJ
Number: | 07063381 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WEST PORTLAND STREET,,KA10 6AB
Number: | SC310900 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |