SPACE BETWEEN GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

17/08/2317 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of Mr John Matthew Parkinson as a secretary on 2023-07-14

View Document

02/08/232 August 2023 Termination of appointment of Roderick Guy Barrow as a director on 2023-07-14

View Document

02/08/232 August 2023 Termination of appointment of Marcus Jon Cooke as a director on 2023-07-14

View Document

02/08/232 August 2023 Termination of appointment of Leanne Wall as a secretary on 2023-07-14

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

10/05/2210 May 2022 Satisfaction of charge 2 in full

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

26/04/2226 April 2022 Termination of appointment of Roderick Guy Barrow as a secretary on 2022-04-21

View Document

26/04/2226 April 2022 Appointment of Mrs Leanne Wall as a secretary on 2022-04-21

View Document

26/04/2226 April 2022 Termination of appointment of John Charles Parkinson as a director on 2022-04-21

View Document

28/01/2228 January 2022 Satisfaction of charge 057981650003 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 1 in full

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts 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

07/08/217 August 2021

View Document

17/06/2117 June 2021

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057981650003

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE FRAKE

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/09/174 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 ADOPT ARTICLES 19/02/2016

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY JOHN PARKINSON

View Document

18/02/1618 February 2016 SECRETARY APPOINTED MR RODERICK GUY BARROW

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR RODERICK GUY BARROW

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR LUKE FRAKE

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR MARCUS JON COOKE

View Document

09/12/159 December 2015 COMPANY NAME CHANGED OGILVIE SEARCH & SELECTION LIMITED CERTIFICATE ISSUED ON 09/12/15

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

21/07/1521 July 2015 COMPANY NAME CHANGED GO SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/07/15

View Document

28/05/1528 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 AUDITOR'S RESIGNATION

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 30/12/13

View Document

17/09/1417 September 2014 SECRETARY APPOINTED MR JOHN MATTHEW PARKINSON

View Document

17/09/1417 September 2014 SECRETARY APPOINTED MR JOHN MATTHEW PARKINSON

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

24/07/1424 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR RAFIK TOUA

View Document

14/06/1314 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED GO FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/04/10

View Document

21/04/1021 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 CHANGE OF NAME 31/03/2010

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR RAFIK TOUA

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR TIHOMIR KLARIC

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MR MARK ANDREW KINGSTON

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/0820 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED TIHOMIR KLARIC

View Document

22/03/0822 March 2008 COMPANY NAME CHANGED PLEDGE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 26/03/08

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED PARKINSON JV ONE HUNDRED AND THI RTY FIVE LIMITED CERTIFICATE ISSUED ON 18/07/06

View Document

11/05/0611 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

11/05/0611 May 2006 AUDITORS REMUNERATION 02/05/06

View Document

27/04/0627 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