Goad Holdings Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company has one director listed as Stewart, Julia Mclean Morgan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Julia Mclean Morgan | 03 April 2005 | 31 May 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 29 October 2019 | |
CH01 - Change of particulars for director | 03 October 2019 | |
CH01 - Change of particulars for director | 02 October 2019 | |
CH03 - Change of particulars for secretary | 01 October 2019 | |
PSC04 - N/A | 01 October 2019 | |
CH01 - Change of particulars for director | 01 October 2019 | |
CH01 - Change of particulars for director | 01 October 2019 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 06 November 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 18 September 2015 | |
MISC - Miscellaneous document | 05 June 2015 | |
AR01 - Annual Return | 04 November 2014 | |
CH03 - Change of particulars for secretary | 15 October 2014 | |
CH01 - Change of particulars for director | 15 October 2014 | |
AA - Annual Accounts | 06 October 2014 | |
MR01 - N/A | 01 October 2014 | |
RESOLUTIONS - N/A | 07 February 2014 | |
RESOLUTIONS - N/A | 07 February 2014 | |
MEM/ARTS - N/A | 07 February 2014 | |
MEM/ARTS - N/A | 07 February 2014 | |
SH01 - Return of Allotment of shares | 07 February 2014 | |
SH01 - Return of Allotment of shares | 07 February 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 12 June 2012 | |
CH03 - Change of particulars for secretary | 04 April 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 19 October 2011 | |
AA01 - Change of accounting reference date | 26 August 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH03 - Change of particulars for secretary | 09 November 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
AA - Annual Accounts | 20 November 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 01 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2008 | |
363a - Annual Return | 27 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 2007 | |
395 - Particulars of a mortgage or charge | 19 September 2007 | |
RESOLUTIONS - N/A | 28 August 2007 | |
RESOLUTIONS - N/A | 28 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2007 | |
395 - Particulars of a mortgage or charge | 23 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
363s - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 06 October 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 09 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2005 | |
288a - Notice of appointment of directors or secretaries | 14 April 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 09 November 2004 | |
225 - Change of Accounting Reference Date | 20 April 2004 | |
363s - Annual Return | 18 December 2003 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 27 November 2002 | |
287 - Change in situation or address of Registered Office | 03 September 2002 | |
AA - Annual Accounts | 12 August 2002 | |
CERTNM - Change of name certificate | 25 February 2002 | |
363s - Annual Return | 26 October 2001 | |
395 - Particulars of a mortgage or charge | 15 October 2001 | |
395 - Particulars of a mortgage or charge | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 08 November 2000 | |
288a - Notice of appointment of directors or secretaries | 08 November 2000 | |
288b - Notice of resignation of directors or secretaries | 08 November 2000 | |
288b - Notice of resignation of directors or secretaries | 08 November 2000 | |
NEWINC - New incorporation documents | 09 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2014 | Outstanding |
N/A |
Legal charge | 20 April 2011 | Outstanding |
N/A |
Legal charge | 11 September 2007 | Outstanding |
N/A |
Debenture | 18 June 2007 | Outstanding |
N/A |
Legal mortgage | 27 September 2001 | Fully Satisfied |
N/A |
Debenture | 31 August 2001 | Fully Satisfied |
N/A |