GO-AHEAD HOLDING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for The Go-Ahead Group Limited as a person with significant control on 2025-08-04

View Document

07/08/257 August 2025 NewSecretary's details changed for Ms Carolyn Ferguson on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04

View Document

28/07/2528 July 2025 NewAppointment of Mr Hendrikus Petrus Maria Verwer as a director on 2025-07-25

View Document

28/07/2528 July 2025 NewAppointment of Mr Matthew Walter Carney as a director on 2025-07-25

View Document

21/07/2521 July 2025 NewTermination of appointment of Miguel Angel Parras as a director on 2025-07-16

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/01/259 January 2025 Appointment of Mr Aaron Van Den Berg as a director on 2025-01-08

View Document

09/01/259 January 2025 Termination of appointment of Gonzalo Velasco Gaztanaga as a director on 2025-01-08

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

07/10/247 October 2024 Second filing for the appointment of Mr Gonzalo Velasco Gaztanaga as a director

View Document

03/10/243 October 2024 Appointment of Mr Gonzalo Velasco Gaztanaga as a director on 2024-10-01

View Document

27/09/2427 September 2024 Termination of appointment of Ian Grose as a director on 2024-07-09

View Document

26/04/2426 April 2024 Director's details changed for Mr Miguel Angel Parras on 2024-04-26

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

17/01/2417 January 2024 Registration of charge 063523080007, created on 2024-01-16

View Document

03/01/243 January 2024 Registration of charge 063523080002, created on 2023-12-20

View Document

03/01/243 January 2024 Registration of charge 063523080006, created on 2023-12-20

View Document

03/01/243 January 2024 Registration of charge 063523080005, created on 2023-12-21

View Document

03/01/243 January 2024 Registration of charge 063523080004, created on 2023-12-21

View Document

03/01/243 January 2024 Registration of charge 063523080003, created on 2023-12-20

View Document

07/12/237 December 2023 Appointment of Mr Miguel Angel Parras as a director on 2023-11-20

View Document

10/11/2310 November 2023 Termination of appointment of Christian Schreyer as a director on 2023-10-31

View Document

08/09/238 September 2023 Director's details changed for Mr Ian Grose on 2023-09-02

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

21/07/2321 July 2023 Registration of charge 063523080001, created on 2023-07-18

View Document

21/06/2321 June 2023 Director's details changed for Mr Christian Schreyer on 2023-06-16

View Document

12/05/2312 May 2023 Full accounts made up to 2022-07-02

View Document

15/03/2315 March 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

26/01/2326 January 2023 Appointment of Mr Ian Grose as a director on 2023-01-09

View Document

02/01/232 January 2023 Termination of appointment of Sarah Elizabeth Mussenden as a director on 2022-12-31

View Document

16/12/2216 December 2022 Director's details changed for Christian Schreyer on 2022-01-04

View Document

19/10/2219 October 2022 Change of details for The Go-Ahead Group Plc as a person with significant control on 2022-10-10

View Document

19/10/2219 October 2022 Director's details changed for Ms Sarah Elizabeth Mussenden on 2022-10-10

View Document

18/10/2218 October 2022 Director's details changed for Christian Schreyer on 2022-10-10

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

08/11/218 November 2021 Appointment of Mr Christian Schreyer as a director on 2021-11-05

View Document

08/11/218 November 2021 Termination of appointment of David Allen Brown as a director on 2021-11-05

View Document

06/10/216 October 2021 Termination of appointment of Elodie Brian as a director on 2021-09-27

View Document

06/10/216 October 2021 Appointment of Mr Gordon Boyd as a director on 2021-09-28

View Document

08/04/208 April 2020 FULL ACCOUNTS MADE UP TO 29/06/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 05/06/2019

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / THE GO-AHEAD GROUP PLC / 06/04/2016

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 03/12/2018

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED ELODIE BRIAN

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTCHER

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 01/07/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 02/07/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 AUDITOR'S RESIGNATION

View Document

27/04/1627 April 2016 AUDITOR'S RESIGNATION

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

04/11/154 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

05/11/145 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELLIOT LAURIE

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR ELLIOT JOHN LAURIE

View Document

16/07/1416 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

30/10/1330 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 13/05/2013

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWN / 24/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN BROWN / 24/09/2012

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 02/07/11

View Document

01/11/111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH LUDEMAN

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED DAVID ALLEN BROWN

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED KEITH DOWN

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 03/07/10

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWIFT

View Document

18/02/1118 February 2011 FACILITY AGREEMENT 03/02/2011

View Document

08/11/108 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ADOPT ARTICLES 15/04/2010

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 27/06/09

View Document

06/11/096 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 05/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAWRENCE LUDEMAN / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SWIFT / 05/10/2009

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 COMPANY NAME CHANGED CROSSCO (1055) LIMITED CERTIFICATE ISSUED ON 28/12/07

View Document

13/12/0713 December 2007 AMEND PREV RES 27/11/07

View Document

05/12/075 December 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

05/12/075 December 2007 REDUCE ISSUED CAPITAL 09/11/07

View Document

05/12/075 December 2007 REDUCTION OF ISSUED CAPITAL

View Document

09/11/079 November 2007 £ NC 100/900000000 31

View Document

09/11/079 November 2007 NC INC ALREADY ADJUSTED 31/10/07

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/06/08

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company