THE GOOD GROUP LTD
Status | ACTIVE |
Company No. | 07644089 |
Category | Private Limited Company |
Incorporated | 23 May 2011 |
Age | 13 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE GOOD GROUP LTD is an active private limited company with number 07644089. It was incorporated 13 years, 11 days ago, on 23 May 2011. The company address is The Counting House Tower Buildings The Counting House Tower Buildings, Halifax, HX3 7PB, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 20 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Second filing of confirmation statement with made up date
Date: 06 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-05-24
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 09 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 12 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 11 Dec 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Howard Ratcliffe
Notification date: 2017-11-02
Documents
Cessation of a person with significant control
Date: 11 Dec 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Lee Raynor
Cessation date: 2017-11-02
Documents
Termination director company with name termination date
Date: 30 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-28
Officer name: Jonathan Lee Raynor
Documents
Confirmation statement
Date: 25 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Original description: 23/05/17 Statement of Capital gbp 1000
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Certificate change of name company
Date: 29 Nov 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the good letting agency LIMITED\certificate issued on 29/11/16
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 05 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-05
Officer name: Mr Jonathan Lee Raynor
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type dormant
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 22 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Lee Raynor
Change date: 2012-11-22
Documents
Accounts with accounts type dormant
Date: 19 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Craig Ratcliffe
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-04
Old address: 4 Myrtle Place Saltaire Shipley West Yorkshire BD18 4NB England
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Lee Raynor
Change date: 2011-05-23
Documents
Change registered office address company with date old address
Date: 25 Apr 2012
Action Date: 25 Apr 2012
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2012-04-25
Documents
Some Companies
12 CHRISTCHURCH GARDENS,HARROW,HA3 8NR
Number: | 09364274 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBY,FORFAR,DD8 1BJ
Number: | SC384743 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 03405993 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BAILEY'S HOUSE 1 CHARLES CLOWES WALK,LONDON,SW11 7AD
Number: | 10208836 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A CUTLER HEIGHTS LANE,WEST YORKSHIRE,BD4 9JP
Number: | 05612273 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11618447 |
Status: | ACTIVE |
Category: | Private Limited Company |