GOOD CHAUFFEUR LTD

14 Plumstead Road, London, SE18 7BZ, England
StatusACTIVE
Company No.08732755
CategoryPrivate Limited Company
Incorporated15 Oct 2013
Age10 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

GOOD CHAUFFEUR LTD is an active private limited company with number 08732755. It was incorporated 10 years, 8 months, 19 days ago, on 15 October 2013. The company address is 14 Plumstead Road, London, SE18 7BZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdirashid Mahmud Yusuf

Notification date: 2024-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdirashid Mahmud Yusuf

Cessation date: 2024-01-19

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-07

Psc name: Mr Abdirashid Mahmud Yusuf

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdirashid Mahmud Yusus

Termination date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mr Abdirashid Mahmud Yusuf

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mr Abdirashid Mahmud Yusuf

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mr Abdirashid Mahmud Yusuf

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mr Abdirashid Mahmud Yusuf

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdirashid Mahmud Yusuf

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdirashid Mahmud Yusuf

Termination date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdirashid Mahmud Yusuf

Appointment date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdirashid Mahmud Yusuf

Termination date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Mr Abdirashid Mahmud Yusuf

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 25 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-25

Psc name: Mr Abdirashid Mahmud Yusuf

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mr Abdirashid Mahmud Yusuf

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2019

Action Date: 25 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdirashid Mahmud Yusuf

Cessation date: 2019-05-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 27 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-27

Psc name: Mr Abdirashid Mahmud Yusuf

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdirashid Mahmud Yusuf

Appointment date: 2018-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdirashid Mahmud Yusuf

Notification date: 2018-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdirashid Mahmud Yusuf

Cessation date: 2018-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-07

Old address: 53 Glenalvon Way London London London SE18 5HY United Kingdom

New address: 14 Plumstead Road London SE18 7BZ

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdirashid Mahmud Yusuf

Notification date: 2018-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdirashid Mahmud Yusuf

Notification date: 2018-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

Old address: 31 Rosecroft Walk Rosecroft Walk Pinner Middlesex HA5 1LJ England

New address: 53 Glenalvon Way London London London SE18 5HY

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2018

Action Date: 02 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Umeira Ahmer

Cessation date: 2018-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdirashid Mahmud Yusus

Appointment date: 2018-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umeira Ahmer

Termination date: 2018-06-02

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-27

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-08

Old address: Kemp House 152 City Road London London United Kingdom

New address: 31 Rosecroft Walk Rosecroft Walk Pinner Middlesex HA5 1LJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: 31 Rosecroft Walk Pinner HA5 1LJ

New address: Kemp House 152 City Road London London

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daily chauffeurs LTD\certificate issued on 12/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CHAUFFEURS247 LTD\certificate issued on 01/04/14

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 123 transfer LTD\certificate issued on 18/03/14

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed callgreencars LTD\certificate issued on 22/01/14

Documents

View document PDF

Incorporation company

Date: 15 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CMM PROJECT SOLUTIONS LTD

4 VERE ROAD,BARNARD CASTLE,DL12 8AD

Number:10745130
Status:ACTIVE
Category:Private Limited Company

EXPO APPARELS UK LTD

46 GERRY RAFFLES SQUARE,LONDON,E15 1BG

Number:11965675
Status:ACTIVE
Category:Private Limited Company

JIM FLOOD LIMITED

10 GLENISLA VIEW,BLAIRGOWRIE,PH11 8LW

Number:SC494007
Status:ACTIVE
Category:Private Limited Company

NUCLEUS WORLDWIDE LIMITED

PEARTREE HOUSE,RETFORD,DN22 6SU

Number:08536777
Status:ACTIVE
Category:Private Limited Company
Number:CS003664
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SHANGHAI SHENDA IMP. & EXP. CO., LTD

DEPT 906, 196 HIGH ROAD,LONDON,N22 8HH

Number:09364194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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