GOOD STUFF PROPERTY LIMITED

Cranwell House The Forstal Cranwell House The Forstal, Ashford, TN25 6NU, Kent
StatusACTIVE
Company No.06519682
CategoryPrivate Limited Company
Incorporated01 Mar 2008
Age16 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

GOOD STUFF PROPERTY LIMITED is an active private limited company with number 06519682. It was incorporated 16 years, 4 months, 10 days ago, on 01 March 2008. The company address is Cranwell House The Forstal Cranwell House The Forstal, Ashford, TN25 6NU, Kent.



Company Fillings

Gazette filings brought up to date

Date: 20 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Dec 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-26

New date: 2019-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2017

Action Date: 26 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-27

New date: 2017-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2016

Action Date: 27 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-04

Old address: Cranwell House the Forstal Mersham Ashford Kent TN25 6NU England

New address: Cranwell House the Forstal Mersham Ashford Kent TN25 6NU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-04

Old address: 1a Brecon Road London W6 8PY

New address: Cranwell House the Forstal Mersham Ashford Kent TN25 6NU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: David John Clarke

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2010

Action Date: 02 Mar 2009

Category: Capital

Type: SH01

Date: 2009-03-02

Capital : 99 GBP

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

Made up date: 2009-03-31

New date: 2009-07-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david john clarke

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr graham christopher ralph

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss alexandra lawton bryant

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alpha secretarial LIMITED

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alpha direct LIMITED

Documents

View document PDF

Incorporation company

Date: 01 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKMORE REAL ESTATE SECURITIES LIMITED

SUITE 3, PART OF LEVEL 1,SPINNINGFIELDS, MANCHESTER,M3 3AQ

Number:11567402
Status:ACTIVE
Category:Private Limited Company

FREELANCE EURO SERVICES (CDLII) LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC223549
Status:ACTIVE
Category:Private Limited Company

GBEMISOLA AJAYI LIMITED

11 WEARDALE COURT,BARNET,EN5 3AU

Number:09918676
Status:ACTIVE
Category:Private Limited Company

KW ROCK UK LIMITED

50 GROSVENOR HILL,LONDON,W1K 3QT

Number:08694293
Status:ACTIVE
Category:Private Limited Company

LEAN COACHING GROUP LIMITED

PARKSHOT HOUSE,RICHMOND,TW9 2PR

Number:07371130
Status:ACTIVE
Category:Private Limited Company

TITASH LTD

MOGULS INDIAN RESTAURANT 05 OLD CHURCH ROAD,BRISTOL,BS21 6LZ

Number:11587205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source