Advanced company searchLink opens in new window

GOOD CLUBS LIMITED

Company number 10525309

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)
13 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with updates
13 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 2.506842
21 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
23 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 13 January 2020
23 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 13 December 2019
20 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 13 December 2018
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 2.024687
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 2.159195
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 1.946426
08 Sep 2020 AP01 Appointment of Mr Orlando Henry Lewis Wigan as a director on 8 September 2020
08 Sep 2020 AP01 Appointment of Mr Daniel Blackman as a director on 8 September 2020
08 Sep 2020 AP01 Appointment of Mr Norman Graeme Scott Soutar as a director on 8 September 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2020 AD03 Register(s) moved to registered inspection location Merlin Place Milton Road Cambridge CB4 0DP
12 Mar 2020 AD02 Register inspection address has been changed to Merlin Place Milton Road Cambridge CB4 0DP
10 Mar 2020 AD01 Registered office address changed from 10 Spenser Road London SE24 0NR England to 12-18 Hoxton Street Hackney London N1 6NG on 10 March 2020
04 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 23/11/2020 shareholder information
07 Feb 2020 SH02 Sub-division of shares on 16 January 2020
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 1.580266
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 1.662798
28 Jan 2020 SH08 Change of share class name or designation
28 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 16/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 1.580066
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1.360536
16 Jan 2020 SH02 Sub-division of shares on 22 July 2019