Advanced company searchLink opens in new window

GOODMAN GRANT SOLICITORS LIMITED

Company number 07549944

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)
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
18 May 2023 TM01 Termination of appointment of Paul Wyndham Lowe as a director on 18 May 2023
18 May 2023 TM01 Termination of appointment of Edward Lebaron Finley as a director on 18 May 2023
18 May 2023 TM01 Termination of appointment of Hugh Hitchcock as a director on 18 May 2023
15 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
30 Jan 2023 MR04 Satisfaction of charge 075499440001 in full
19 Jan 2023 AP01 Appointment of Mr Paul Wyndham Lowe as a director on 31 October 2022
19 Jan 2023 AP01 Appointment of Mrs Rachelle Louise Sellek as a director on 31 October 2022
19 Jan 2023 TM01 Termination of appointment of Raymond Neil Goodman as a director on 31 October 2022
19 Jan 2023 TM01 Termination of appointment of John Maxim Grant as a director on 31 October 2022
19 Jan 2023 PSC02 Notification of Goodman Grant Holdings Limited as a person with significant control on 31 October 2022
19 Jan 2023 AP01 Appointment of Mr Hugh Hitchcock as a director on 31 October 2022
19 Jan 2023 AP01 Appointment of Mr Edward Lebaron Finley as a director on 31 October 2022
19 Jan 2023 CH01 Director's details changed for Mr Stephen Richard Berry on 1 November 2022
17 Jan 2023 AP04 Appointment of Acuity Secretaries Limited as a secretary on 31 October 2022
17 Jan 2023 PSC07 Cessation of John Maxim Grant as a person with significant control on 31 October 2022
17 Jan 2023 PSC07 Cessation of Raymond Neil Goodman as a person with significant control on 31 October 2022
17 Jan 2023 PSC02 Notification of Acuity Law Limited as a person with significant control on 31 October 2022
17 Jan 2023 TM01 Termination of appointment of Hew Tung Ma as a director on 31 October 2022
17 Jan 2023 AA01 Current accounting period extended from 27 June 2023 to 30 November 2023
17 Jan 2023 TM01 Termination of appointment of Ifath Khan as a director on 31 October 2022
17 Jan 2023 TM01 Termination of appointment of Paul Edels as a director on 31 October 2022
17 Jan 2023 AP01 Appointment of Mr Stephen Richard Berry as a director on 31 October 2022
17 Jan 2023 AD01 Registered office address changed from Goodman House 33 Rodney Street Liverpool Merseyside L1 9JF to 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 17 January 2023
29 Dec 2022 AA Total exemption full accounts made up to 27 June 2022