HUGH GOODING FUNERAL SERVICES LIMITED

2a Newton Road 2a Newton Road, Leeds, LS7 4HE, England
StatusACTIVE
Company No.08869946
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

HUGH GOODING FUNERAL SERVICES LIMITED is an active private limited company with number 08869946. It was incorporated 10 years, 3 months, 22 days ago, on 30 January 2014. The company address is 2a Newton Road 2a Newton Road, Leeds, LS7 4HE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-07

Old address: 184 Chapeltown Road Leeds West Yorkshire LS7 4HP England

New address: 2a Newton Road Potternewton Leeds LS7 4HE

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Xina Broderick

Appointment date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Peter Marc Broderick

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mrs Gay Elise Kershaw

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bohoruns Business Solutions Ltd

Termination date: 2016-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Xina Broderick

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-01-31

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brightwell aspect LIMITED\certificate issued on 22/02/16

Documents

View document PDF

Change of name notice

Date: 22 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-15

New address: 184 Chapeltown Road Leeds West Yorkshire LS7 4HP

Old address: The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Xina Broderick

Appointment date: 2016-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2015

Action Date: 21 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-21

Charge number: 088699460002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088699460001

Charge creation date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-21

Officer name: Mrs Gay Elise Kershaw

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Marc Broderick

Change date: 2014-10-21

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2014

Action Date: 29 Sep 2014

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xina Broderick

Termination date: 2014-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-04

Officer name: Mrs Xina Broderick

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Marc Broderick

Appointment date: 2014-09-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bohoruns Business Solutions Ltd

Appointment date: 2014-09-04

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bohoruns Business Solutions Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bohoruns Business Solutions Ltd

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-03

Officer name: Mrs Gay Gooding Kershaw

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE ANGELS HOMECARE LIMITED

2ND FLOOR WOLVERLY HOUSE,BIRMINGHAM,B5 6BJ

Number:11909052
Status:ACTIVE
Category:Private Limited Company

COAST FINANCIAL CONSULTANTS LIMITED

266-268 WICKHAM ROAD,CROYDON,CR0 8BJ

Number:10017988
Status:ACTIVE
Category:Private Limited Company

DELSWORLD LTD

20 ROCHE AVE,ROCHFORD,SS4 1NG

Number:08554243
Status:ACTIVE
Category:Private Limited Company

GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED

WYEVALE GARDEN CENTRES SYON PARK,BRENTFORD,TW8 8JF

Number:00761460
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAVENSWORTH FINANCE LIMITED

M&C CORPORATE SERVICES LIMITED,GEORGE TOWN,

Number:FC027236
Status:ACTIVE
Category:Other company type

RECOM SOLUTIONS LTD

41 BRIDGEMAN TERRACE,UNITED KINGDOM,WN1 1TT

Number:08311912
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