GOOSE GREEN GATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Termination of appointment of Jacqueline Margaret Davis as a director on 2024-11-25

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

08/05/248 May 2024 Director's details changed for Jennifer Rose Huxtable on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Morley James Huxtable on 2021-07-31

View Document

08/05/248 May 2024 Director's details changed for Jennifer Rose Huxtable on 2021-07-31

View Document

08/05/248 May 2024 Director's details changed for Jennifer Rose Huxtable on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Jane Christine Elston on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Jane Christine Elston on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Anthony John Elston on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Anthony John Elston on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Janet Margaret Brace on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Alan William Brace on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Morley James Huxtable on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Morley James Huxtable on 2024-05-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-08 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Cessation of Keeley Allin as a person with significant control on 2022-10-18

View Document

23/02/2323 February 2023 Termination of appointment of Keeley Allin as a director on 2022-10-18

View Document

23/02/2323 February 2023 Termination of appointment of Ian Murray Newman as a director on 2022-10-18

View Document

23/02/2323 February 2023 Termination of appointment of Paul Cockman as a director on 2022-06-27

View Document

23/02/2323 February 2023 Cessation of Paul Cockman as a person with significant control on 2022-06-27

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-02-28

View Document

03/12/213 December 2021 Appointment of Miss Keeley Allin as a director on 2021-06-21

View Document

03/12/213 December 2021 Appointment of Mr Paul Cockman as a director on 2021-06-21

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM BRACE / 01/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET BRACE / 01/02/2019

View Document

26/02/1926 February 2019 CESSATION OF DAVID JOHN COBBLEDICK AS A PSC

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COBBLEDICK

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 DIRECTOR APPOINTED MR PAUL SPENCER KNOX

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR DAVID JOHN COBBLEDICK

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUMBOLD

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE WEEKS

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR SUTTON

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR RICHARD RUMBOLD

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NASH

View Document

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HICKS / 01/02/2009

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NASH / 11/02/2009

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HUXTABLE / 11/02/2009

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED JACQUELINE MARGARET DAVIS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JANET MARGARET BRACE

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED TREVOR ROY SUTTON

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ALAN WILLIAM BRACE

View Document

14/05/0814 May 2008 SECRETARY APPOINTED ROBERT HENRY HICKS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JOHN EDWARD DAVIS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED BRIAN MAURICE DAVIES

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ANTHONY JOHN ELSTON

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JANE CHRISTINE ELSTON

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MORLEY JAMES HUXTABLE

View Document

06/05/086 May 2008 DIRECTOR APPOINTED ELAINE JOYCE WEEKS

View Document

04/04/084 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 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