GO NORTH WEST (2021) LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Secretary's details changed for Ms Carolyn Ferguson on 2025-08-04 |
04/08/254 August 2025 New | Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04 |
31/07/2531 July 2025 New | Accounts for a dormant company made up to 2024-12-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with updates |
10/12/2410 December 2024 | Cessation of Go North West Limited as a person with significant control on 2024-12-06 |
10/12/2410 December 2024 | Notification of Go-Ahead Holding Limited as a person with significant control on 2024-12-06 |
03/09/243 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
30/05/2330 May 2023 | |
30/05/2330 May 2023 | |
03/03/233 March 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
07/12/227 December 2022 | Accounts for a dormant company made up to 2022-07-02 |
10/10/2210 October 2022 | Appointment of Mr Christopher Seddon as a director on 2022-10-04 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
08/11/218 November 2021 | Appointment of Mr Christian Schreyer as a director on 2021-11-05 |
08/11/218 November 2021 | Termination of appointment of David Allen Brown as a director on 2021-11-05 |
06/10/216 October 2021 | Termination of appointment of Elodie Brian as a director on 2021-09-27 |
06/10/216 October 2021 | Appointment of Mr Gordon Boyd as a director on 2021-09-28 |
17/06/2117 June 2021 | Resolutions |
17/06/2117 June 2021 | Resolutions |
17/06/2117 June 2021 | ADOPT ARTICLES 25/05/2021 |
17/06/2117 June 2021 | Memorandum and Articles of Association |
17/06/2117 June 2021 | ARTICLES OF ASSOCIATION |
17/06/2117 June 2021 | Resolutions |
27/05/2127 May 2021 | COMPANY NAME CHANGED RS XY LIMITED CERTIFICATE ISSUED ON 27/05/21 |
26/05/2126 May 2021 | REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 5 WILKINSON WALK DURHAM DH1 3UX ENGLAND |
26/05/2126 May 2021 | CURREXT FROM 31/03/2022 TO 30/06/2022 |
25/05/2125 May 2021 | APPOINTMENT TERMINATED, DIRECTOR RACHEL SMITH |
25/05/2125 May 2021 | DIRECTOR APPOINTED MR NIGEL PAUL FEATHAM |
25/05/2125 May 2021 | DIRECTOR APPOINTED MR JON LEE CROXFORD |
25/05/2125 May 2021 | DIRECTOR APPOINTED MR DAVID ALLEN BROWN |
25/05/2125 May 2021 | DIRECTOR APPOINTED MS ELODIE BRIAN |
25/05/2125 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GO NORTH WEST LIMITED |
25/05/2125 May 2021 | CESSATION OF GO-AHEAD HOLDING LIMITED AS A PSC |
25/05/2125 May 2021 | SECRETARY APPOINTED MS CAROLYN FERGUSON |
18/03/2118 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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