- Company Overview for GOODMAN DONALD GROUP LIMITED (08957651)
- Filing history for GOODMAN DONALD GROUP LIMITED (08957651)
- People for GOODMAN DONALD GROUP LIMITED (08957651)
- More for GOODMAN DONALD GROUP LIMITED (08957651)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 6 November 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2022 | PSC07 | Cessation of Averil Rosemary Norman as a person with significant control on 14 December 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
29 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | CERTNM |
Company name changed australian grass manufacturers LIMITED\certificate issued on 02/08/16
|
|
02 Aug 2016 | CONNOT | Change of name notice | |
14 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
20 May 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | CH01 | Director's details changed for Averil Rosemary Norman on 28 April 2014 |