GOANNA MAKAY LIMITED
Status | ACTIVE |
Company No. | 04943538 |
Category | Private Limited Company |
Incorporated | 24 Oct 2003 |
Age | 20 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
GOANNA MAKAY LIMITED is an active private limited company with number 04943538. It was incorporated 20 years, 7 months, 4 days ago, on 24 October 2003. The company address is Sunflower Grove Farm Sunflower Grove Farm, Beccles, NR34 8BS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 10 Jan 2024
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-31
Psc name: Andrew Wells-Baker
Documents
Second filing of confirmation statement with made up date
Date: 05 Dec 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-10-24
Documents
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2023
Action Date: 10 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049435380023
Charge creation date: 2023-01-10
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-28
Officer name: Mr Cairns Wells-Baker
Documents
Change to a person with significant control without name date
Date: 28 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Change to a person with significant control
Date: 23 Dec 2022
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-10
Psc name: Mrs Elizabeth Anne Wells-Baker
Documents
Notification of a person with significant control
Date: 23 Dec 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Elizabeth Anne Wells-Baker
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2022
Action Date: 17 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049435380021
Charge creation date: 2022-11-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2022
Action Date: 16 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-16
Charge number: 049435380022
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Change to a person with significant control
Date: 09 Nov 2021
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-12
Psc name: Mr Andrew Wells-Baker
Documents
Change person director company with change date
Date: 05 Nov 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Anne Wells-Baker
Change date: 2021-10-12
Documents
Change person director company with change date
Date: 05 Nov 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-12
Officer name: Mr Andrew Wells-Baker
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
New address: Sunflower Grove Farm Frostenden Beccles NR34 8BS
Change date: 2021-10-12
Old address: Skinners Cottage Barnaby Green Wangford Beccles NR34 8AY England
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Change person director company with change date
Date: 28 Oct 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-17
Officer name: Mr Andrew Wells-Baker
Documents
Change to a person with significant control
Date: 28 Oct 2020
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-17
Psc name: Mr Andrew Wells-Baker
Documents
Appoint person director company with name date
Date: 31 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-30
Officer name: Mrs Elizabeth Anne Wells-Baker
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Old address: Sunflower Grove Farm Frostenden Beccles Suffolk NR34 8BS
New address: Skinners Cottage Barnaby Green Wangford Beccles NR34 8AY
Change date: 2020-03-17
Documents
Accounts amended with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 03 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049435380018
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049435380020
Charge creation date: 2019-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049435380019
Charge creation date: 2019-08-30
Documents
Gazette filings brought up to date
Date: 03 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Dissolved compulsory strike off suspended
Date: 02 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2017
Action Date: 10 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-10
Charge number: 049435380018
Documents
Resolution
Date: 28 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Apr 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-31
Capital : 649,780 GBP
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 25 Mar 2017
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 24 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Anne Wells-Baker
Termination date: 2017-03-22
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-14
Officer name: Mr Cairns Wells-Baker
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 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 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Change person director company with change date
Date: 06 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mrs Elizabeth Anne Wells-Baker
Documents
Change person director company with change date
Date: 06 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr Andrew Wells-Baker
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2014
Action Date: 06 Sep 2014
Category: Address
Type: AD01
New address: Sunflower Grove Farm Frostenden Beccles Suffolk NR34 8BS
Change date: 2014-09-06
Old address: Kingfisher the Street Walberswick Southwold Suffolk IP18 6UX
Documents
Change account reference date company current shortened
Date: 19 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Legacy
Date: 15 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Accounts with accounts type small
Date: 24 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Address
Type: AD01
Old address: Kingfisher the Street Walberswick Southwold Suffolk IP18 6UX United Kingdom
Change date: 2011-11-14
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Change registered office address company with date old address
Date: 09 Nov 2011
Action Date: 09 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-09
Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
Documents
Legacy
Date: 08 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 08 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 08 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 08 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 08 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 08 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Accounts with accounts type small
Date: 04 May 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 19 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 19 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 19 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 19 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 19 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Legacy
Date: 10 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 10 Feb 2011
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: 10 Feb 2011
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: 10 Feb 2011
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: 10 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-12
Officer name: Elizabeth Anne Wells-Baker
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Wells-Baker
Change date: 2010-08-12
Documents
Accounts with accounts type small
Date: 24 Jun 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type small
Date: 18 Dec 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Wells-Baker
Change date: 2009-10-24
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Anne Wells-Baker
Change date: 2009-10-24
Documents
Legacy
Date: 23 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 30/04/2009
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / elizabeth wells-baker / 03/03/2009
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew baker / 03/03/2009
Documents
Some Companies
AQM SPEECH AND LANGUAGE THERAPY LTD
8 CASTLE CLOSE,LEICESTER,LE9 4LB
Number: | 10796057 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BOWEN DRIVE,LONDON,SE21 8PG
Number: | 09089413 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWTON (BUILDING ENGINEERING SERVICES) LIMITED
UNIT 10 THE GLENMORE CENTRE,DOWNSVIEW ROAD, WANTAGE,OX12 9GN
Number: | 03018151 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BROOM HALL CRESCENT,BIRMINGHAM,B27 7JR
Number: | 11164703 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11193903 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
21 SINCLAIR GROVE,LONDON,NW11 9JH
Number: | 11801771 |
Status: | ACTIVE |
Category: | Private Limited Company |