THE GOODPEOPLE BUSINESS LTD

07447400
14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW

Documents

Documents
Date Category Description Pages
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 accounts Annual Accounts 11 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 officers Change of particulars for secretary (Mrs Alexandra Juliette Tyrie) 1 Buy now
19 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2022 officers Change of particulars for director (Mr Richard Daniel Tyrie) 2 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 10 Buy now
09 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 11 Buy now
21 Aug 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2020 accounts Annual Accounts 11 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 9 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 8 Buy now
28 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2017 officers Termination of appointment of director (Gavin Hughes) 1 Buy now
06 Mar 2017 accounts Annual Accounts 3 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2016 officers Appointment of director (Mr Gavin Hughes) 2 Buy now
04 Mar 2016 accounts Amended Accounts 5 Buy now
22 Feb 2016 accounts Annual Accounts 14 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 6 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
16 Jan 2014 accounts Annual Accounts 6 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 address Move Registers To Sail Company 1 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2013 officers Change of particulars for director (Mr Richard Daniel Tyrie) 2 Buy now
10 Jan 2013 address Change Sail Address Company 1 Buy now
01 Aug 2012 annual-return Annual Return 3 Buy now
04 Feb 2012 accounts Annual Accounts 2 Buy now
23 Aug 2011 officers Appointment of secretary (Mrs Alexandra Juliette Tyrie) 1 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2011 officers Termination of appointment of secretary (Jayne Hilditch) 1 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2011 officers Appointment of secretary (Ms Jayne Louise Hilditch) 1 Buy now
14 Feb 2011 officers Termination of appointment of secretary (Richard Tyrie) 1 Buy now
03 Dec 2010 officers Appointment of secretary (Mr Richard Daniel Tyrie) 1 Buy now
03 Dec 2010 officers Termination of appointment of secretary (Jayne Hilditch) 1 Buy now
03 Dec 2010 officers Termination of appointment of director (Jayne Hilditch) 1 Buy now
03 Dec 2010 officers Change of particulars for secretary (Ms Jayne Hilditch) 1 Buy now
03 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2010 incorporation Incorporation Company 26 Buy now