Download leads from Nexok and grow your business. Find out more

MIKE Goode & Associates Limited

Documents

Total Documents144
Total Pages551

Filing History

19 June 2023Micro company accounts made up to 31 March 2023
2 March 2023Confirmation statement made on 2 March 2023 with no updates
30 November 2022Micro company accounts made up to 31 March 2022
2 March 2022Confirmation statement made on 2 March 2022 with no updates
1 December 2021Micro company accounts made up to 31 March 2021
17 September 2021Director's details changed for Mr Michael Gerard Goode on 13 September 2021
17 September 2021Change of details for Mr Michael Gerard Goode as a person with significant control on 13 September 2021
14 September 2021Director's details changed for Mrs Laura Goode on 13 September 2021
14 September 2021Change of details for Mrs Laura Goode as a person with significant control on 13 September 2021
14 September 2021Secretary's details changed for Mrs Laura Goode on 13 September 2021
14 September 2021Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Bronllys House Bronllys Brecon Powys LD3 0HT on 14 September 2021
2 March 2021Confirmation statement made on 2 March 2021 with no updates
5 November 2020Micro company accounts made up to 31 March 2020
2 March 2020Confirmation statement made on 2 March 2020 with updates
17 December 2019Micro company accounts made up to 31 March 2019
4 March 2019Confirmation statement made on 2 March 2019 with updates
20 February 2019Secretary's details changed for Mrs Laura Goode on 20 February 2019
2 August 2018Micro company accounts made up to 31 March 2018
17 May 2018Director's details changed for Michael Gerard Goode on 15 May 2018
17 May 2018Director's details changed for Mrs Laura Goode on 10 May 2018
17 May 2018Change of details for Mrs Laura Goode as a person with significant control on 10 May 2018
17 May 2018Change of details for Mr Michael Gerard Goode as a person with significant control on 10 May 2018
17 May 2018Change of details for Mr Michael Gerard Goode as a person with significant control on 15 May 2018
17 May 2018Director's details changed for Michael Gerard Goode on 10 May 2018
17 May 2018Director's details changed for Mrs Laura Goode on 15 May 2018
17 May 2018Change of details for Mrs Laura Goode as a person with significant control on 15 May 2018
13 March 2018Confirmation statement made on 2 March 2018 with updates
19 December 2017Micro company accounts made up to 31 March 2017
19 December 2017Micro company accounts made up to 31 March 2017
7 March 2017Confirmation statement made on 2 March 2017 with updates
7 March 2017Confirmation statement made on 2 March 2017 with updates
15 February 2017Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017
15 February 2017Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017
2 December 2016Total exemption small company accounts made up to 31 March 2016
2 December 2016Total exemption small company accounts made up to 31 March 2016
22 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
22 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
22 April 2016Director's details changed for Mrs Laura Goode on 29 February 2016
22 April 2016Director's details changed for Mrs Laura Goode on 29 February 2016
22 April 2016Director's details changed for Michael Gerard Goode on 29 February 2016
22 April 2016Director's details changed for Michael Gerard Goode on 29 February 2016
15 April 2016Director's details changed for Michael Gerard Goode on 1 February 2016
15 April 2016Director's details changed for Mrs Laura Goode on 1 February 2016
15 April 2016Director's details changed for Mrs Laura Goode on 1 February 2016
15 April 2016Director's details changed for Mrs Laura Goode on 1 February 2016
15 April 2016Director's details changed for Mrs Laura Goode on 1 February 2016
15 April 2016Director's details changed for Michael Gerard Goode on 1 February 2016
23 December 2015Micro company accounts made up to 31 March 2015
23 December 2015Micro company accounts made up to 31 March 2015
29 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
29 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
29 May 2015Director's details changed for Michael Gerard Goode on 31 August 2012
29 May 2015Director's details changed for Michael Gerard Goode on 31 August 2012
29 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
23 April 2014Register inspection address has been changed from The Studio Hop House Lower Green Road Pembury Kent TN2 4HS
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
23 April 2014Register inspection address has been changed from The Studio Hop House Lower Green Road Pembury Kent TN2 4HS
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Registered office address changed from the Studio Hop House Lower Green Road Pembury Kent TN2 4HS United Kingdom on 18 December 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Registered office address changed from the Studio Hop House Lower Green Road Pembury Kent TN2 4HS United Kingdom on 18 December 2013
31 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
31 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
31 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 March 2012Secretary's details changed for Laura Goode on 1 October 2011
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
21 March 2012Director's details changed for Michael Gerard Goode on 1 October 2011
21 March 2012Director's details changed for Michael Gerard Goode on 1 October 2011
21 March 2012Director's details changed for Laura Goode on 1 October 2011
21 March 2012Director's details changed for Michael Gerard Goode on 1 October 2011
21 March 2012Registered office address changed from the Studio, Hop House Lower Green Road Pembury Kent TN2 4HS England on 21 March 2012
21 March 2012Director's details changed for Michael Gerard Goode on 1 October 2011
21 March 2012Secretary's details changed for Laura Goode on 1 October 2011
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
21 March 2012Director's details changed for Michael Gerard Goode on 1 October 2011
21 March 2012Director's details changed for Michael Gerard Goode on 1 October 2011
21 March 2012Secretary's details changed for Laura Goode on 1 October 2011
21 March 2012Director's details changed for Michael Gerard Goode on 1 October 2011
21 March 2012Director's details changed for Laura Goode on 1 October 2011
21 March 2012Director's details changed for Michael Gerard Goode on 1 October 2011
21 March 2012Director's details changed for Michael Gerard Goode on 1 October 2011
21 March 2012Registered office address changed from the Studio, Hop House Lower Green Road Pembury Kent TN2 4HS England on 21 March 2012
21 March 2012Director's details changed for Laura Goode on 1 October 2011
27 December 2011Total exemption small company accounts made up to 31 March 2011
27 December 2011Total exemption small company accounts made up to 31 March 2011
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
4 November 2010Total exemption small company accounts made up to 31 March 2010
4 November 2010Total exemption small company accounts made up to 31 March 2010
8 June 2010Annual return made up to 2 March 2010 with a full list of shareholders
8 June 2010Annual return made up to 2 March 2010 with a full list of shareholders
8 June 2010Annual return made up to 2 March 2010 with a full list of shareholders
7 June 2010Register inspection address has been changed
7 June 2010Register inspection address has been changed
19 April 2010Director's details changed for Laura Evans on 10 August 2009
19 April 2010Secretary's details changed for Laura Evans on 10 August 2009
19 April 2010Secretary's details changed for Laura Evans on 10 August 2009
19 April 2010Director's details changed for Laura Evans on 10 August 2009
3 February 2010Total exemption small company accounts made up to 31 March 2009
3 February 2010Total exemption small company accounts made up to 31 March 2009
30 March 2009Return made up to 02/03/09; full list of members
30 March 2009Return made up to 02/03/09; full list of members
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 July 2008Registered office changed on 03/07/2008 from the studio hop house lower green road pembury kent TN2 4HS
3 July 2008Return made up to 02/03/08; full list of members
3 July 2008Return made up to 02/03/08; full list of members
3 July 2008Registered office changed on 03/07/2008 from the studio hop house lower green road pembury kent TN2 4HS
30 April 2008Total exemption full accounts made up to 31 March 2007
30 April 2008Total exemption full accounts made up to 31 March 2007
3 April 2007Return made up to 02/03/07; full list of members
3 April 2007Return made up to 02/03/07; full list of members
1 March 2007Total exemption full accounts made up to 31 March 2006
1 March 2007Total exemption full accounts made up to 31 March 2006
30 March 2006Return made up to 02/03/06; full list of members
30 March 2006Return made up to 02/03/06; full list of members
21 February 2006Total exemption full accounts made up to 31 March 2005
21 February 2006Total exemption full accounts made up to 31 March 2005
5 April 2005Return made up to 02/03/05; full list of members
5 April 2005Return made up to 02/03/05; full list of members
6 April 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 April 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 March 2004Particulars of mortgage/charge
10 March 2004Particulars of mortgage/charge
17 March 2003New director appointed
17 March 2003New director appointed
12 March 2003Secretary resigned
12 March 2003Registered office changed on 12/03/03 from: 14 fernbank close walderslade chatham kent ME5 9NH
12 March 2003Director resigned
12 March 2003Director resigned
12 March 2003New secretary appointed;new director appointed
12 March 2003Registered office changed on 12/03/03 from: 14 fernbank close walderslade chatham kent ME5 9NH
12 March 2003New secretary appointed;new director appointed
12 March 2003Secretary resigned
2 March 2003Incorporation
2 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing