Advanced company searchLink opens in new window

GOOD GROWTH TECHNOLOGY LIMITED

Company number 07757607

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)
02 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
03 Sep 2013 AD03 Register(s) moved to registered inspection location
03 Sep 2013 TM01 Termination of appointment of Bo Pedersen as a director
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
02 Sep 2013 AD03 Register(s) moved to registered inspection location
02 Sep 2013 CH01 Director's details changed for Mr Paul Michael Donovan on 19 August 2013
02 Sep 2013 AD02 Register inspection address has been changed
28 Aug 2013 AP01 Appointment of Mr Ian Pettifor as a director
28 Aug 2013 AP01 Appointment of Mr Nicholas Moray Mclaren Burnell as a director
28 Aug 2013 AP01 Appointment of Mr Paul Michael Donovan as a director
28 Aug 2013 AP01 Appointment of Mr Daniel Allen as a director
03 Jul 2013 AP01 Appointment of Mr John Anthony Humphreys as a director
10 Jun 2013 AA Full accounts made up to 31 August 2012
03 Jun 2013 TM01 Termination of appointment of John Humphreys as a director
28 May 2013 TM01 Termination of appointment of Glenn Hirchfield as a director
24 May 2013 TM02 Termination of appointment of Pitsecn Limited as a secretary
24 May 2013 AD01 Registered office address changed from C/O Wheawill & Sudworth 35 Westgate Huddersfield HD1 1PA United Kingdom on 24 May 2013
24 May 2013 AP04 Appointment of Pitsec Limited as a secretary
24 May 2013 AP04 Appointment of Pitsecn Limited as a secretary
01 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 May 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 170.275
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2015
27 Feb 2013 AP01 Appointment of Mr Bo Kieffer Pedersen as a director
13 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name