Established in 2007, Good 2 Great Ltd has its registered office in Bridgnorth, it's status in the Companies House registry is set to "Active".
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 |