- Company Overview for GOODMAN GRANT SOLICITORS LIMITED (07549944)
- Filing history for GOODMAN GRANT SOLICITORS LIMITED (07549944)
- People for GOODMAN GRANT SOLICITORS LIMITED (07549944)
- Charges for GOODMAN GRANT SOLICITORS LIMITED (07549944)
- More for GOODMAN GRANT SOLICITORS LIMITED (07549944)
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
|
|
05 Jul 2016 | SH20 | Statement by Directors | |
05 Jul 2016 | CAP-SS | Solvency Statement dated 24/03/16 | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
21 Dec 2013 | MR01 | Registration of charge 075499440001 | |
21 Jun 2013 | CERTNM |
Company name changed goodman grant LIMITED\certificate issued on 21/06/13
|
|
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
|
|
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
|
|
22 Apr 2013 | CC04 | Statement of company's objects |