GO-DEVELOP (FERNDOWN) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-06-29

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-06-29

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

29/06/2429 June 2024 Compulsory strike-off action has been suspended

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

29/06/2429 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Termination of appointment of Georgina Boleyn Baverstock as a secretary on 2024-02-01

View Document

12/03/2412 March 2024 Termination of appointment of Christopher John O'connell as a director on 2024-03-11

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/09/231 September 2023 Appointment of Mr Daniel James O'connell as a director on 2023-07-01

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

16/06/2316 June 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

21/12/2221 December 2022 Previous accounting period extended from 2022-03-30 to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

28/10/2128 October 2021 Appointment of Miss Georgina Boleyn Baverstock as a secretary on 2021-10-27

View Document

14/06/2114 June 2021 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to Elmstone Court Upper Minety Malmesbury Wilts SN16 9PR on 2021-06-14

View Document

14/06/2114 June 2021 Satisfaction of charge 100556210005 in full

View Document

14/06/2114 June 2021 Termination of appointment of Palinda Samarasinghe as a director on 2021-06-02

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/06/2114 June 2021 Notification of Chris James Property Investment Ltd as a person with significant control on 2021-06-02

View Document

14/06/2114 June 2021 Cessation of Holden Family Ltd as a person with significant control on 2021-06-02

View Document

14/06/2114 June 2021 Termination of appointment of Mark Julian Hugo Holden as a director on 2021-06-02

View Document

14/06/2114 June 2021 Appointment of Mr Christopher John O'connell as a director on 2021-06-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100556210001

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100556210003

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100556210002

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

19/01/1819 January 2018 CESSATION OF GO-DEVELOP (WARWICK) LIMITED AS A PSC

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLDEN FAMILY LTD

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100556210005

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100556210004

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100556210003

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100556210002

View Document

18/05/1618 May 2016 ADOPT ARTICLES 10/05/2016

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100556210001

View Document

10/03/1610 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information