Company NameREET Good Limited
DirectorJames Alexander Howard
Company StatusActive
Company Number04018168
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Alexander Howard
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleWebsite Designer
Country of ResidenceEngland
Correspondence Address16 St. Olaves Road
York
YO30 7AL
Director NameKevin Paul Quartermaine
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleBusiness Manager
Correspondence Address15 Hall Close
Tytherington
Macclesfield
Cheshire
SK10 2HH
Secretary NameSteven John Leeming
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Secretary NameElizabeth Zofia Quartermaine
NationalityBritish
StatusResigned
Appointed05 July 2001(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 2007)
RoleCompany Director
Correspondence Address15 Hall Close
Tytherington
Macclesfield
Cheshire
SK10 2HH
Secretary NameMr James Alexander Howard
NationalityBritish
StatusResigned
Appointed04 September 2007(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2016)
RoleWebsite Designer
Country of ResidenceEngland
Correspondence Address9 Charlton Street
York
North Yorkshire
YO23 1JN

Location

Registered Address16 St. Olaves Road
York
YO30 7AL
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardClifton
Built Up AreaYork

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

21 June 2023Confirmation statement made on 20 June 2023 with updates (5 pages)
10 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
24 June 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
10 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
23 June 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
30 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
6 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
26 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
28 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
25 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 December 2016Director's details changed for Mr James Alexander Howard on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr James Alexander Howard on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from 9 Charlton Street, Clementhorpe York Yorkshire YO23 1JN to 16 st. Olaves Road York YO30 7AL on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 9 Charlton Street, Clementhorpe York Yorkshire YO23 1JN to 16 st. Olaves Road York YO30 7AL on 20 December 2016 (1 page)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
2 May 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
2 May 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
21 January 2016Termination of appointment of James Alexander Howard as a secretary on 1 January 2016 (1 page)
21 January 2016Termination of appointment of James Alexander Howard as a secretary on 1 January 2016 (1 page)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 October 2011Company name changed digitalis design LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2011Company name changed digitalis design LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for James Alexander Howard on 20 June 2010 (2 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for James Alexander Howard on 20 June 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 July 2009Return made up to 20/06/09; full list of members (3 pages)
17 July 2009Return made up to 20/06/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New secretary appointed (1 page)
4 September 2007Registered office changed on 04/09/07 from: 15 hall close macclesfield cheshire SK10 2HH (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Registered office changed on 04/09/07 from: 15 hall close macclesfield cheshire SK10 2HH (1 page)
4 September 2007Secretary resigned (1 page)
15 August 2007Company name changed bride magazines LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed bride magazines LIMITED\certificate issued on 15/08/07 (2 pages)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
11 July 2006Return made up to 20/06/06; full list of members (2 pages)
11 July 2006Return made up to 20/06/06; full list of members (2 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
8 July 2005Return made up to 20/06/05; full list of members (2 pages)
8 July 2005Return made up to 20/06/05; full list of members (2 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
20 July 2004Return made up to 20/06/04; full list of members (6 pages)
20 July 2004Return made up to 20/06/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
15 July 2003Return made up to 20/06/03; full list of members (6 pages)
15 July 2003Return made up to 20/06/03; full list of members (6 pages)
10 July 2003Company name changed bride and home LIMITED\certificate issued on 10/07/03 (2 pages)
10 July 2003Company name changed bride and home LIMITED\certificate issued on 10/07/03 (2 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
3 July 2002Return made up to 20/06/02; full list of members (6 pages)
3 July 2002Return made up to 20/06/02; full list of members (6 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
24 July 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
24 July 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
16 July 2001Return made up to 20/06/01; full list of members (6 pages)
16 July 2001Return made up to 20/06/01; full list of members (6 pages)
20 June 2000Incorporation (17 pages)
20 June 2000Incorporation (17 pages)