Good 2 Great Ltd was registered on 12 February 2007 with its registered office in Bridgnorth, Shropshire, it's status at Companies House is "Active". This business has one director. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WYATT, Christina Marie Catherine | 15 February 2008 | 28 September 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 15 January 2019 | |
CS01 - N/A | 08 January 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
PSC07 - N/A | 07 January 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 22 May 2015 | |
AR01 - Annual Return | 10 March 2015 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AA - Annual Accounts | 07 June 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 12 October 2013 | |
AD01 - Change of registered office address | 12 October 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AD01 - Change of registered office address | 22 March 2012 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AD01 - Change of registered office address | 28 January 2011 | |
TM01 - Termination of appointment of director | 28 September 2010 | |
TM01 - Termination of appointment of director | 27 July 2010 | |
TM01 - Termination of appointment of director | 27 July 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
TM02 - Termination of appointment of secretary | 17 February 2010 | |
AA - Annual Accounts | 11 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 March 2009 | |
288a - Notice of appointment of directors or secretaries | 10 March 2009 | |
363a - Annual Return | 16 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 February 2009 | |
AA - Annual Accounts | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 November 2008 | |
363s - Annual Return | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
287 - Change in situation or address of Registered Office | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
RESOLUTIONS - N/A | 12 April 2007 | |
RESOLUTIONS - N/A | 12 April 2007 | |
RESOLUTIONS - N/A | 12 April 2007 | |
RESOLUTIONS - N/A | 12 April 2007 | |
RESOLUTIONS - N/A | 12 April 2007 | |
128(4) - Notice of assignment of name or new name to any class of shares | 12 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2007 | |
395 - Particulars of a mortgage or charge | 08 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 February 2007 | |
NEWINC - New incorporation documents | 12 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 March 2007 | Outstanding |
N/A |