GO RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

20/03/2520 March 2025 Director's details changed for Miss Menaha Kamalanathan on 2025-03-20

View Document

20/03/2520 March 2025 Secretary's details changed for Michael Laurie Magar Ltd on 2025-03-17

View Document

14/03/2514 March 2025 Registered office address changed from C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH to C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS on 2025-03-14

View Document

30/01/2530 January 2025 Termination of appointment of Steven Graham Aukett as a director on 2024-12-18

View Document

30/01/2530 January 2025 Termination of appointment of Joseph Warner as a director on 2024-12-18

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Appointment of Miss Menaha Kamalanathan as a director on 2024-07-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DE PRISCO

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 DIRECTOR APPOINTED MR JEREMY CHOW

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR CHRISTIAN DE PRISCO

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/04/1613 April 2016 11/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE ROBERTS

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN JOHNSON

View Document

10/06/1510 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAURIE MAGAR LTD / 22/05/2015

View Document

27/05/1527 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAURIE MAGAR LTD / 22/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM AUKETT / 27/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WARNER / 27/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAHAM JOHNSON / 27/05/2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM MELVILLE HOUSE 8-12 WOODHOUSE ROAD LONDON N12 0RG

View Document

27/05/1527 May 2015 11/04/15 NO MEMBER LIST

View Document

03/07/143 July 2014 11/04/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/06/136 June 2013 11/04/13

View Document

01/05/131 May 2013 CORPORATE SECRETARY APPOINTED MICHAEL LAURIE MAGAR LTD

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY SUTHERLAND CORPORATE SERVICES LIMITED

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/06/1218 June 2012 11/04/12 NO MEMBER LIST

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAHAM JOHNSON / 10/09/2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY JULIE MURDOCH

View Document

13/06/1113 June 2011 CORPORATE SECRETARY APPOINTED SUTHERLAND CORPORATE SERVICES LIMITED

View Document

13/06/1113 June 2011 11/04/11 NO MEMBER LIST

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WARNER / 09/04/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE ROBERTS / 09/04/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHNSON / 09/04/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOE WARNER / 09/04/2011

View Document

13/06/1113 June 2011 CHANGE PERSON AS DIRECTOR

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/08/1017 August 2010 PREVEXT FROM 30/04/2010 TO 30/06/2010

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHNSON / 30/06/2010

View Document

25/05/1025 May 2010 11/04/10

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHNSON / 14/10/2008

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

28/11/0828 November 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 11/04/08

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HANCOCKS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY CHARLES GREEN

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY MARCUS

View Document

09/04/089 April 2008 SECRETARY APPOINTED JULIE KAREN MURDOCH

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 1 LANGSTON ROAD LOUGHTON ESSEX IG10 3SD

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 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