F.E. GOOD PROPERTIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Anthony Victor William Bone as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Adrian Welch Trott as a director on 2025-03-31

View Document

05/02/255 February 2025 Change of details for Mrs Lamorna Good as a person with significant control on 2024-01-10

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-10 with updates

View Document

31/01/2531 January 2025 Director's details changed for Julie Bourne on 2025-01-10

View Document

31/01/2531 January 2025 Secretary's details changed for Mrs Julie Bourne on 2025-01-10

View Document

20/01/2520 January 2025 Director's details changed for Julie Bourne on 2025-01-10

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Satisfaction of charge 6 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 9 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 8 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 7 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-10 with updates

View Document

12/02/2412 February 2024 Secretary's details changed for Mrs Julie Bourne on 2024-01-10

View Document

12/02/2412 February 2024 Director's details changed for Julie Bourne on 2024-01-10

View Document

12/02/2412 February 2024 Director's details changed for Julie Bourne on 2024-01-10

View Document

12/11/2312 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Cessation of Michael William Bunbury as a person with significant control on 2023-01-10

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-10 with updates

View Document

28/02/2328 February 2023 Cessation of Nicola Mary Gray as a person with significant control on 2023-01-10

View Document

28/02/2328 February 2023 Notification of Martin Wattam as a person with significant control on 2023-01-10

View Document

28/02/2328 February 2023 Change of details for Mrs Lamorna Good as a person with significant control on 2023-01-10

View Document

07/12/227 December 2022 Director's details changed for Julie Bourne on 2022-12-07

View Document

07/12/227 December 2022 Secretary's details changed for Mrs Julie Bourne on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Julie Bourne on 2022-12-07

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

02/12/162 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/01/1625 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR ANTHONY VICTOR WILLIAM BONE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GOOD

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MRS JULIE BOURNE

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUNBURY

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOOD

View Document

22/07/1322 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BOURNE / 20/01/2013

View Document

18/02/1318 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL WILLIAM BANBURY / 10/01/2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANKLAND GOOD / 28/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL WILLIAM BANBURY / 28/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY GRAY / 28/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BOURNE / 28/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 465/467 HIGH ROAD WOODFORD GREEN ESSEX IG8 0XE

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED SIR MICHAEL WILLIAM BANBURY

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED JULIE BOURNE

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

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

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

30/12/9330 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

21/03/9121 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 SHARES AGREEMENT OTC

View Document

23/05/9023 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/90

View Document

23/05/9023 May 1990 COMPANY NAME CHANGED FRESHBASE LIMITED CERTIFICATE ISSUED ON 24/05/90

View Document

18/05/9018 May 1990 £ NC 1000/50000 16/03/90

View Document

18/05/9018 May 1990 NC INC ALREADY ADJUSTED 16/03/90

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/03/907 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9027 February 1990 ALTER MEM AND ARTS 18/01/90

View Document

10/01/9010 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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