Advanced company searchLink opens in new window

GOOD BUSINESS FOUNDATION

Company number 12278437

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)
31 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
16 Feb 2021 AP01 Appointment of Mr John Foster as a director on 15 February 2021
01 Feb 2021 TM01 Termination of appointment of Joshua Matthew Hardie as a director on 31 January 2021
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
06 May 2020 PSC07 Cessation of David Barrie Robinson as a person with significant control on 5 May 2020
06 May 2020 PSC07 Cessation of Robert Matthew Bamforth as a person with significant control on 5 May 2020
06 May 2020 TM01 Termination of appointment of David Barrie Robinson as a director on 5 May 2020
06 May 2020 TM01 Termination of appointment of Robert Matthew Bamforth as a director on 5 May 2020
06 May 2020 AP01 Appointment of Ms Katherine Chapman as a director on 5 May 2020
15 Jan 2020 AP01 Appointment of Ms Miatta Fahnbulleh as a director on 6 January 2020
06 Jan 2020 TM02 Termination of appointment of Robert Matthew Bamforth as a secretary on 3 January 2020
06 Jan 2020 AP03 Appointment of Mrs Jennifer Elaine Herrera as a secretary on 3 January 2020
06 Jan 2020 AP01 Appointment of Mr Timothy Michael Sharp as a director on 24 December 2019
06 Jan 2020 AP01 Appointment of Mr Simon Richard Fox as a director on 24 December 2019
23 Dec 2019 AP01 Appointment of Mr Joshua Matthew Hardie as a director on 17 December 2019
13 Nov 2019 AD01 Registered office address changed from Rsm 25 Farringdon Street London EC4A 4AB United Kingdom to Richer House Hankey Place London SE1 4BB on 13 November 2019
23 Oct 2019 NEWINC Incorporation