GO FIND A NEW JOB LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Matthew James Smith as a director on 2023-08-21

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

09/01/239 January 2023 Director's details changed for Mr John Matthew Parkinson on 2022-09-17

View Document

13/05/2213 May 2022 Satisfaction of charge 1 in part

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED OGILVIE INTERIM LIMITED CERTIFICATE ISSUED ON 22/08/19

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

15/10/1415 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

02/07/132 July 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

02/07/132 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

05/02/135 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OGILVIE

View Document

21/02/1221 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR MARK ANDREW KINGSTON

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

26/08/1126 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SMITH / 01/10/2009

View Document

17/08/1017 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KERRY

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CARTER

View Document

09/04/099 April 2009 DIRECTOR APPOINTED CHRISTOPHER ROBERT HARVEY

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MATTHEW JAMES SMITH

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MICHAEL ELLIOT OGILVIE

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 SECRETARY APPOINTED MARK ANDREW KINGSTON

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

27/01/0927 January 2009 SUB-DIVIDE 20/01/2009

View Document

27/01/0927 January 2009 S-DIV

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED RICHARD CARTER

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED ALEXANDER KERRY

View Document

29/11/0829 November 2008 COMPANY NAME CHANGED GO TRAINING (HALISHAM) LIMITED CERTIFICATE ISSUED ON 01/12/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/12/073 December 2007 COMPANY NAME CHANGED GO TEACH LIMITED CERTIFICATE ISSUED ON 03/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 COMPANY NAME CHANGED PSB RECRUITMENT LIMITED CERTIFICATE ISSUED ON 30/06/05

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 COMPANY NAME CHANGED PSBSTAFFSIGN LIMITED CERTIFICATE ISSUED ON 20/08/01

View Document

08/08/018 August 2001 COMPANY NAME CHANGED PARKINSON JV SIXTY-FOUR LIMITED CERTIFICATE ISSUED ON 08/08/01

View Document

15/06/0115 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

14/06/0114 June 2001 S366A DISP HOLDING AGM 05/06/01

View Document

01/06/011 June 2001 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