GO COMMUNITY RAIL PARTNERSHIP CIC

Company Documents

DateDescription
23/06/2523 June 2025 NewChange of details for Ms Hannah Margaretta Mcdonnell as a person with significant control on 2025-06-23

View Document

16/05/2516 May 2025 Cessation of Jon Felix Harris as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Jon Felix Harris as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Kevin Jeffery Harris as a director on 2025-05-01

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

06/11/246 November 2024 Appointment of Mr Olubukunmi Olukoya as a director on 2024-09-13

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/10/2411 October 2024 Appointment of Ms Olivia Dickinson as a director on 2024-09-13

View Document

10/10/2410 October 2024 Appointment of Mr Neil Bradbury as a director on 2024-09-13

View Document

10/10/2410 October 2024 Appointment of Ms Rachel Geliamassi as a director on 2024-09-13

View Document

25/04/2425 April 2024 Director's details changed for Mr Odis Palmer on 2024-04-24

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Mr Jon Felix Harris on 2024-04-24

View Document

19/01/2419 January 2024 Termination of appointment of Alexander Neisig Moller as a director on 2023-11-30

View Document

19/01/2419 January 2024 Termination of appointment of Fouzia Qureshi as a director on 2024-01-18

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Certificate of change of name

View Document

23/08/2323 August 2023 Appointment of Mrs Fouzia Qureshi as a director on 2023-08-23

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

16/10/2216 October 2022 Termination of appointment of Susan Violet Harris as a secretary on 2022-10-16

View Document

16/10/2216 October 2022 Termination of appointment of Hannah Margaretta Mcdonnell as a director on 2022-10-06

View Document

30/09/2230 September 2022 Registered office address changed from 2 Spillmans Road Stroud GL5 3nd England to Morroway House Station Road Gloucester GL1 1DW on 2022-09-30

View Document

28/09/2228 September 2022 Appointment of Mr Alexander Neisig Moller as a director on 2022-09-16

View Document

28/09/2228 September 2022 Appointment of Miss Pollyanna Gannaway-Pitts as a director on 2022-09-15

View Document

28/09/2228 September 2022 Appointment of Mr Odis Palmer as a director on 2022-09-15

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/04/2015 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LAMONT CLICK LTD.


  • 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