G & M GOOLD ( INDEPENDENT FUNERAL DIRECTORS) LIMITED

80 Mount Street, Nottingham, NG1 6HH, England
StatusACTIVE
Company No.08315104
CategoryPrivate Limited Company
Incorporated03 Dec 2012
Age11 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

G & M GOOLD ( INDEPENDENT FUNERAL DIRECTORS) LIMITED is an active private limited company with number 08315104. It was incorporated 11 years, 5 months, 15 days ago, on 03 December 2012. The company address is 80 Mount Street, Nottingham, NG1 6HH, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-07-15

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Nov 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 16 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-16

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-16

Officer name: Mr Andrew Hector Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff Goold

Termination date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-16

Officer name: Amanda Jane Goold

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Jane Goold

Cessation date: 2019-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Goold

Cessation date: 2019-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-16

Psc name: Funeral Partners Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Patrick Donald Kershaw

Appointment date: 2019-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hector Fraser

Appointment date: 2019-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-17

New address: 80 Mount Street Nottingham NG1 6HH

Old address: 70 Green Lane Vicars Cross Chester CH3 5LB

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2019

Action Date: 15 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-07-15

Documents

View document PDF

Legacy

Date: 06 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/12/2016

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Mr Geoff Goold

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Amanda Jane Goold

Documents

View document PDF

Change account reference date company current extended

Date: 10 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 03 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07387615
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BLUE GUNNER LIMITED

38 LYNDHURST ROAD,BEXLEYHEATH,DA7 6DF

Number:09888042
Status:ACTIVE
Category:Private Limited Company

BLUE QUBE DEVELOPMENTS LIMITED

19-21 CHAPEL STREET,MARLOW,SL7 3HN

Number:06520948
Status:ACTIVE
Category:Private Limited Company

D & S PLUMBING & HEATING ENGINEERS LTD

21 CHENEY ROAD,RAMSGATE,CT12 4BG

Number:10643479
Status:ACTIVE
Category:Private Limited Company

PEDRO CR7 LTD

APARTMENT 2,BIRMINGHAM,B15 2BG

Number:11546331
Status:ACTIVE
Category:Private Limited Company

RECRUITERS LAND 3800 LIMITED

4-12 REGENT STREET,LONDON,SW1Y 4PE

Number:10893127
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source