About

Registered Number: 04888669
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX,

 

Goodwood Corporate Mobility Ltd was registered on 04 September 2003 with its registered office in London, it has a status of "Active". Donnelly, Julie Margaret, Donnelly, Anthony Edward, Donnelly, Anthony Edward, Donnelly, Julie Margaret, Connolly, Ronan William, Donnelly, Anthony Edward, Donnelly, Julie Margaret, Southerington, Jennifer Yvonne are listed as the directors of the organisation. We don't know the number of employees at Goodwood Corporate Mobility Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Anthony Edward 01 November 2014 - 1
CONNOLLY, Ronan William 31 July 2004 01 August 2012 1
DONNELLY, Anthony Edward 04 September 2003 01 September 2004 1
DONNELLY, Julie Margaret 01 January 2013 01 January 2015 1
SOUTHERINGTON, Jennifer Yvonne 31 July 2004 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, Julie Margaret 01 September 2015 - 1
DONNELLY, Anthony Edward 01 October 2014 10 July 2015 1
DONNELLY, Julie Margaret 04 September 2003 31 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 15 September 2020
AD01 - Change of registered office address 06 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AP03 - Appointment of secretary 18 September 2015
AD01 - Change of registered office address 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AP03 - Appointment of secretary 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 20 March 2013
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 01 November 2005
AAMD - Amended Accounts 23 August 2005
AA - Annual Accounts 15 August 2005
225 - Change of Accounting Reference Date 15 August 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
287 - Change in situation or address of Registered Office 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.