HIGH GOSFORTH PARK LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Full accounts made up to 2020-12-31

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTSON

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR MARK SPINCER

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ABRAHAM JOSEPH NAHUM / 15/03/2017

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

07/03/177 March 2017 AUDITOR'S RESIGNATION

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/06/1614 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLY

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART ROBERTSON / 07/08/2014

View Document

07/08/147 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR KEVIN STUART ROBERTSON

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT RENTON

View Document

22/08/1222 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN RENTON / 12/06/2012

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR ROBERT IAN RENTON

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 12C LANCASTER PARK NEWBOROUGH ROAD NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 9PD ENGLAND

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL NELSON

View Document

14/05/1214 May 2012 SECRETARY APPOINTED MS MEGAN JOY LANGRIDGE

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE HARRINGTON

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE ABRAHAM JOSEPH NAHUM / 15/02/2012

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 30 ELLERSLIE GARDENS WILLESDEN NW10 3TB

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 12C LANCASTER PARK NEEDWOOD BURTON ON TRENT STAFFS DE13 9PD

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/10/105 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 28/05/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HARRINGTON / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN KELLY / 07/01/2010

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANNE NELSON / 07/01/2010

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KELLY / 03/11/2008

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY STREET

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY KELLY

View Document

06/03/086 March 2008 SECRETARY APPOINTED RACHEL ANNE NELSON

View Document

06/03/086 March 2008 SECRETARY APPOINTED RACHEL ANNE NELSON LOGGED FORM

View Document

18/02/0818 February 2008 AUDITOR'S RESIGNATION

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: DUNSTALL ESTATE OFFICE DUNSTALL HALL DUNSTALL BURTON UPON TRENT STAFFORDSHIRE DE13 8BE

View Document

15/10/0715 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/042 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 AUDITOR'S RESIGNATION

View Document

29/08/0329 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: HIGH GOSFORTH PARK NEWCASTLE UPON TYNE NE3 5HP

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/07/994 July 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/975 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

13/07/9613 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/01/95

View Document

25/01/9525 January 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9422 December 1994 ALTER MEM AND ARTS 14/12/94

View Document

22/12/9422 December 1994 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/9422 December 1994 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/9422 December 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/12/9422 December 1994 REREGISTRATION PLC-PRI 14/12/94

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 ADOPT MEM AND ARTS 25/05/94

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 31/07/92; CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9113 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/08/8917 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/04/8814 April 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 DIRECTOR RESIGNED

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 12/06/86

View Document

12/07/8612 July 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

27/11/8027 November 1880 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