About

Registered Number: 06471966
Date of Incorporation: 14/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 7 Compton Street, Ashbourne, Derbyshire, DE6 1BX,

 

Based in Ashbourne, Goodall & Maskell Ltd was founded on 14 January 2008, it's status at Companies House is "Active". This company has 3 directors listed as Lloyd, Alexandra, Maznenko, Rebecca, Keith Hall Franchising Limited in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Alexandra 01 February 2008 - 1
MAZNENKO, Rebecca 01 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
KEITH HALL FRANCHISING LIMITED 14 January 2008 16 November 2008 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
PSC04 - N/A 21 January 2020
PSC04 - N/A 21 January 2020
CH01 - Change of particulars for director 21 January 2020
CH01 - Change of particulars for director 21 January 2020
AD01 - Change of registered office address 21 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 18 January 2019
PSC04 - N/A 18 January 2019
PSC04 - N/A 18 January 2019
CH01 - Change of particulars for director 18 January 2019
PSC04 - N/A 18 January 2019
PSC04 - N/A 18 January 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
AA - Annual Accounts 25 July 2018
AD01 - Change of registered office address 06 April 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
225 - Change of Accounting Reference Date 17 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
NEWINC - New incorporation documents 14 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.