About

Registered Number: 03422374
Date of Incorporation: 20/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Good Hand Uk Ltd Unit 16 Twizel Close, Stonebridge, Milton Keynes, Buckinghamshire, MK13 0DX

 

Good Hand Uk Ltd was setup in 1997. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Louise Jayne 31 October 2018 - 1
STAPLETON, Carole Lesley 20 August 1997 - 1
STAPLETON, Nicola Lesley 31 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CH01 - Change of particulars for director 03 February 2020
CH01 - Change of particulars for director 03 February 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 08 July 2019
AP01 - Appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 16 July 2018
MR04 - N/A 20 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 20 August 2015
AD01 - Change of registered office address 20 August 2015
AD01 - Change of registered office address 20 August 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
CH01 - Change of particulars for director 16 September 2014
CH03 - Change of particulars for secretary 16 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 21 August 2007
363a - Annual Return 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
AA - Annual Accounts 14 August 2006
395 - Particulars of a mortgage or charge 24 May 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 11 August 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 23 August 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
RESOLUTIONS - N/A 31 May 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 17 August 2001
287 - Change in situation or address of Registered Office 19 March 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 27 May 1999
287 - Change in situation or address of Registered Office 27 April 1999
363s - Annual Return 17 September 1998
225 - Change of Accounting Reference Date 07 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
287 - Change in situation or address of Registered Office 08 September 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.