CGOODALL LTD
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Registered office address changed from Arnage Lower Road East Farleigh Maidstone ME15 0JW England to 20 King Georges Road Haydock St. Helens WA11 0RF on 2025-06-17 |
| 17/06/2517 June 2025 | Director's details changed for Ms Cleo Paige Richards-Goodall on 2025-06-06 |
| 23/05/2523 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 30/12/2430 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
| 31/08/2431 August 2024 | Change of details for Ms Cleo Paige Richards-Goodall as a person with significant control on 2024-08-27 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/08/2431 August 2024 | Director's details changed for Ms Cleo Paige Richards-Goodall on 2024-08-27 |
| 31/08/2431 August 2024 | Registered office address changed from 42 Bell Street House 3 London NW1 5AW England to Arnage Lower Road East Farleigh Maidstone ME15 0JW on 2024-08-31 |
| 16/05/2416 May 2024 | Registered office address changed from House 3 42 Bell Street London NW1 5AW England to 42 Bell Street House 3 London NW1 5AW on 2024-05-16 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
| 30/11/2330 November 2023 | Director's details changed for Ms Cleo Richards Goodall on 2023-11-30 |
| 30/11/2330 November 2023 | Change of details for Ms Cleo Richards Goodall as a person with significant control on 2023-11-30 |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
| 20/11/2320 November 2023 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Change of details for Ms Cleo Richards Goodall as a person with significant control on 2023-05-31 |
| 21/04/2321 April 2023 | Registered office address changed from 7 Brooklyn Drive Cleckheaton BD19 4TP England to House 3 42 Bell Street London NW1 5AW on 2023-04-21 |
| 21/04/2321 April 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 24/11/2124 November 2021 | Previous accounting period shortened from 2021-11-30 to 2021-08-31 |
| 24/11/2124 November 2021 | Micro company accounts made up to 2021-08-31 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 24/07/2124 July 2021 | Director's details changed for Ms Cleo Richards Goodall on 2021-07-23 |
| 24/07/2124 July 2021 | Change of details for Ms Cleo Richards Goodall as a person with significant control on 2021-07-23 |
| 24/07/2124 July 2021 | Registered office address changed from 15a Greenway Road Heald Green Cheadle SK8 3NR England to 23 Beckfield Road Manchester M23 2GF on 2021-07-24 |
| 14/03/2114 March 2021 | REGISTERED OFFICE CHANGED ON 14/03/2021 FROM 14 HOLLAND STREET BATLEY WF17 5NQ ENGLAND |
| 14/03/2114 March 2021 | PSC'S CHANGE OF PARTICULARS / MS CLEO RICHARDS GOODALL / 26/02/2021 |
| 14/03/2114 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLEO RICHARDS GOODALL / 26/02/2021 |
| 26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLEO RICHARDS / 19/11/2020 |
| 26/11/2026 November 2020 | PSC'S CHANGE OF PARTICULARS / MS CLEO RICHARDS / 19/11/2020 |
| 19/11/2019 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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