About

Registered Number: 03614297
Date of Incorporation: 12/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 9 Fellowes Road, Peterborough, PE2 8EA

 

Goodsure Underwriting Ltd was founded on 12 August 1998 and are based in Peterborough, it's status in the Companies House registry is set to "Active". Goodson, Natalie, Goodson, Natalie, Goodson, Sorrel Eileen Wallis, Goodson, Robert John are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODSON, Natalie 18 July 2004 - 1
GOODSON, Robert John 12 August 1998 09 May 2018 1
Secretary Name Appointed Resigned Total Appointments
GOODSON, Natalie 03 May 2017 - 1
GOODSON, Sorrel Eileen Wallis 13 August 1998 03 May 2017 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 14 August 2019
PSC01 - N/A 26 April 2019
AA - Annual Accounts 29 January 2019
CH03 - Change of particulars for secretary 03 September 2018
CH01 - Change of particulars for director 03 September 2018
PSC04 - N/A 03 September 2018
CH01 - Change of particulars for director 03 September 2018
CS01 - N/A 28 August 2018
PSC07 - N/A 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 27 February 2018
PSC04 - N/A 14 September 2017
TM02 - Termination of appointment of secretary 30 August 2017
CS01 - N/A 30 August 2017
AP03 - Appointment of secretary 30 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 16 August 2016
AA01 - Change of accounting reference date 28 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 15 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 04 November 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 18 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 18 November 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 04 August 2003
DISS6 - Notice of striking-off action suspended 18 February 2003
GAZ1 - First notification of strike-off action in London Gazette 18 February 2003
287 - Change in situation or address of Registered Office 09 April 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 18 August 2000
363s - Annual Return 21 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1998
225 - Change of Accounting Reference Date 02 November 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.