GOOD RELATIONS LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

01/10/241 October 2024 Appointment of Mrs Stephanie Brimacombe as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Richard John Moss as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30

View Document

01/03/241 March 2024 Change of details for Vccp Holdings Limited as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 2024-03-01

View Document

28/11/2328 November 2023 Registration of charge 006970600010, created on 2023-11-22

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

01/08/231 August 2023 Termination of appointment of Anne Jennifer Berendt as a director on 2023-07-31

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Appointment of Mr Raj Kumar Dadra as a director on 2023-05-01

View Document

03/05/233 May 2023 Termination of appointment of Marguerite Jane Frost as a director on 2023-04-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-10-16 with no updates

View Document

11/01/2211 January 2022 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2022-01-11

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / CHIME LIMITED / 01/10/2017

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006970600009

View Document

25/08/1725 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

25/08/1725 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

25/08/1725 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

02/06/172 June 2017 SECRETARY APPOINTED MR DAVID CROWTHER

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

12/10/1612 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

12/10/1612 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR

View Document

03/05/163 May 2016 DIRECTOR APPOINTED ADRIAN MICHAEL COLEMAN

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MS MARGUERITE JANE FROST

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006970600008

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/11/1510 November 2015 ADOPT ARTICLES 20/10/2015

View Document

12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LYNE

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

07/07/157 July 2015 DIRECTOR APPOINTED RICHARD JOHN MOSS

View Document

07/07/157 July 2015 DIRECTOR APPOINTED ROOPESH PRASHAR

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 ALTER ARTICLES 15/08/2012

View Document

24/10/1424 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR NOREEN BRAY

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR TERESA-ANNE DUNLEAVY

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SMITH / 20/05/2013

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP UNITED KINGDOM

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 14 CURZON STREET LONDON W1J 5HN

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MARK ANDREW LYNE

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LEECE

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR MARK WILLIAM SMITH

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 DIRECTOR APPOINTED TERESA-ANNE DUNLEAVY

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR ELFYN THOMAS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 46 HERTFORD STREET MAYFAIR LONDON W1Y 8AX

View Document

24/07/0024 July 2000 COMPANY NAME CHANGED BELL POTTINGER GOOD RELATIONS LI MITED CERTIFICATE ISSUED ON 25/07/00

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/10/99; NO CHANGE OF MEMBERS

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 COMPANY NAME CHANGED LOWE BELL GOOD RELATIONS LIMITED CERTIFICATE ISSUED ON 06/03/98

View Document

03/12/973 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 S386 DISP APP AUDS 11/04/95

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 11/04/95

View Document

18/04/9618 April 1996 S369(4) SHT NOTICE MEET 11/04/95

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 11/04/95

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED GOOD RELATIONS LIMITED CERTIFICATE ISSUED ON 01/10/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: 7 HERTFORD STREET LONDON W1Y 7DY

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/932 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

05/06/935 June 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/11/922 November 1992 SECRETARY RESIGNED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 ALTER MEM AND ARTS 07/12/89

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: 59 RUSSELL SQUARE LONDON WC1B 4HP

View Document

03/11/893 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 S 290989

View Document

21/09/8921 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 DIRECTOR RESIGNED

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

21/11/8821 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED

View Document

01/08/881 August 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 DIRECTOR RESIGNED

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/08/8725 August 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 AUDITOR'S RESIGNATION

View Document

04/06/874 June 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/06/87

View Document

04/06/874 June 1987 COMPANY NAME CHANGED GOOD RELATIONS CONSUMER LIMITED CERTIFICATE ISSUED ON 04/06/87

View Document

20/05/8720 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 DIRECTOR RESIGNED

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/05/8631 May 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

10/05/8410 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

31/10/8331 October 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/83

View Document

16/12/8216 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

13/06/6113 June 1961 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company