Advanced company searchLink opens in new window

GOOD RELATIONS LIMITED

Company number 00697060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
02 Jun 2017 AP03 Appointment of Mr David Crowther as a secretary on 1 April 2017
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
18 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
12 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
12 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
03 May 2016 AP01 Appointment of Ms Marguerite Jane Frost as a director on 3 May 2016
03 May 2016 AP01 Appointment of Adrian Michael Coleman as a director on 3 May 2016
03 May 2016 TM01 Termination of appointment of Roopesh Prashar as a director on 3 May 2016
07 Jan 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016
24 Dec 2015 MR01 Registration of charge 006970600008, created on 18 December 2015
26 Nov 2015 MR04 Satisfaction of charge 7 in full
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interest of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
12 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
05 Aug 2015 TM01 Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015
15 Jul 2015 TM01 Termination of appointment of Mark William Smith as a director on 15 July 2015
07 Jul 2015 AP01 Appointment of Roopesh Prashar as a director on 16 June 2015
07 Jul 2015 AP01 Appointment of Richard John Moss as a director on 22 June 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & guarantee 15/08/2012
24 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
14 Aug 2014 TM01 Termination of appointment of Noreen Bray as a director on 31 July 2014
09 Jul 2014 AA Full accounts made up to 31 December 2013