THE GOOD DAYS PROJECT LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

30/12/2430 December 2024 Registration of charge 071114590004, created on 2024-12-19

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

11/12/2311 December 2023

View Document

07/12/237 December 2023 Registration of charge 071114590003, created on 2023-11-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-03-31

View Document

07/07/217 July 2021 Change of details for Potensial Limited as a person with significant control on 2020-04-01

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW UNITED KINGDOM

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071114590001

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MRS RACHEL FARRAGHER

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR JOHN FARRAGHER

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MS NICKI JANE STADAMES

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR THOMAS GEORGE ARNOLD

View Document

09/09/159 September 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 16 SPOUT COPSE SHEFFIELD SOUTH YORKSHIRE S6 6FB

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE LUKEY

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RACHEL LUKEY / 21/12/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RACHEL LUKEY / 21/12/2014

View Document

08/01/158 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR STEPHEN TIMOTHY WOOD

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

14/01/1114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

14/01/1114 January 2011 SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW UNITED KINGDOM

View Document

14/01/1114 January 2011 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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