GO-AHEAD PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/09/2426 September 2024 Termination of appointment of Sam Sawers as a director on 2024-09-19

View Document

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

View Document

14/07/2314 July 2023 Director's details changed for Mr Richard Swan on 2023-06-22

View Document

02/05/232 May 2023 Appointment of Mr Sam Sawers as a director on 2023-05-01

View Document

02/05/232 May 2023 Termination of appointment of Mark Robert Ferriday as a director on 2023-04-30

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-07-02

View Document

23/02/2323 February 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

18/10/2218 October 2022 Director's details changed for Mr Richard Swan on 2022-10-10

View Document

22/09/2222 September 2022 Appointment of Mark Robert Ferriday as a director on 2022-09-20

View Document

22/09/2222 September 2022 Termination of appointment of Christian Schreyer as a director on 2022-09-20

View Document

22/09/2222 September 2022 Appointment of Mr Richard Swan as a director on 2022-09-20

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022

View Document

23/03/2223 March 2022

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 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

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED ELODIE BRIAN

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/17

View Document

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

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15

View Document

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

View Document

30/10/1530 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14

View Document

06/11/146 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13

View Document

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 13/05/2013

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY 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

11/05/1211 May 2012 COMPANY NAME CHANGED CROSSCO (1185) LIMITED CERTIFICATE ISSUED ON 11/05/12

View Document

25/10/1125 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 2 July 2011

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

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

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LAWRENCE LUDEMAN / 18/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SWIFT / 18/01/2011

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

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

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED THOMAS WILLIAM MCLARDY SMITH

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR KEITH LUDEMAN

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED NICHOLAS SWIFT

View Document

25/02/1025 February 2010 SECRETARY APPOINTED CAROLYN SEPHTON

View Document

24/02/1024 February 2010 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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