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)
25 Jul 2016 AP01 Appointment of Miss Hew Tung Ma as a director on 14 June 2016
05 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2016 SH20 Statement by Directors
05 Jul 2016 CAP-SS Solvency Statement dated 24/03/16
05 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
26 May 2016 TM01 Termination of appointment of Nicola Lomas as a director on 12 May 2016
05 Apr 2016 TM01 Termination of appointment of Julia Irene Posener as a director on 25 January 2016
15 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 201
23 Feb 2016 CH01 Director's details changed for Mrs Nicola Lomas on 23 February 2016
15 Oct 2015 AP01 Appointment of Mr Paul Anthony Harris as a director on 1 October 2015
15 Oct 2015 AP01 Appointment of Mrs Ifath Khan as a director on 1 October 2015
15 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 201
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 201
21 Dec 2013 MR01 Registration of charge 075499440001
21 Jun 2013 CERTNM Company name changed goodman grant LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
21 Jun 2013 NM06 Change of name with request to seek comments from relevant body
21 Jun 2013 CONNOT Change of name notice
17 Jun 2013 CERTNM Company name changed goodman legal LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
10 May 2013 AP01 Appointment of Mr John Maxim Grant as a director
09 May 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 200
22 Apr 2013 CC04 Statement of company's objects