- Company Overview for GOODCHILDS ESTATE AGENTS & LETTINGS (BROWNHILLS) LTD (06241099)
- Filing history for GOODCHILDS ESTATE AGENTS & LETTINGS (BROWNHILLS) LTD (06241099)
- People for GOODCHILDS ESTATE AGENTS & LETTINGS (BROWNHILLS) LTD (06241099)
- Charges for GOODCHILDS ESTATE AGENTS & LETTINGS (BROWNHILLS) LTD (06241099)
- Insolvency for GOODCHILDS ESTATE AGENTS & LETTINGS (BROWNHILLS) LTD (06241099)
- More for GOODCHILDS ESTATE AGENTS & LETTINGS (BROWNHILLS) LTD (06241099)
| 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) |
|---|---|---|---|
| 29 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
| 22 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
| 24 Feb 2012 | AD01 | Registered office address changed from 19-21 High Street, Brownhills Walsall West Midlands WS8 6ED on 24 February 2012 | |
| 18 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
| 01 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|
|
| 11 Oct 2011 | AP01 | Appointment of Mrs Lisa Jane Price as a director | |
| 11 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 11 October 2011
|
|
| 10 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
| 25 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
| 20 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
| 20 May 2010 | CH01 | Director's details changed for Richard John Price on 9 May 2010 | |
| 25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
| 18 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
| 10 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
| 09 Jun 2008 | 363a | Return made up to 09/05/08; full list of members | |
| 31 May 2007 | 395 | Particulars of mortgage/charge | |
| 21 May 2007 | 288a | New secretary appointed | |
| 21 May 2007 | 288a | New director appointed | |
| 09 May 2007 | 288b | Director resigned | |
| 09 May 2007 | 288b | Secretary resigned | |
| 09 May 2007 | NEWINC | Incorporation |