GO-DEVELOP (FERNDOWN) LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2024-06-29 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
09/10/249 October 2024 | Total exemption full accounts made up to 2023-06-29 |
20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
19/08/2419 August 2024 | Confirmation statement made on 2024-06-14 with no updates |
29/06/2429 June 2024 | Compulsory strike-off action has been suspended |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
29/06/2429 June 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
10/04/2410 April 2024 | Termination of appointment of Georgina Boleyn Baverstock as a secretary on 2024-02-01 |
12/03/2412 March 2024 | Termination of appointment of Christopher John O'connell as a director on 2024-03-11 |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
10/11/2310 November 2023 | Total exemption full accounts made up to 2022-06-30 |
01/09/231 September 2023 | Appointment of Mr Daniel James O'connell as a director on 2023-07-01 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
16/06/2316 June 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
21/12/2221 December 2022 | Previous accounting period extended from 2022-03-30 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
28/10/2128 October 2021 | Appointment of Miss Georgina Boleyn Baverstock as a secretary on 2021-10-27 |
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 |
14/06/2114 June 2021 | Satisfaction of charge 100556210005 in full |
14/06/2114 June 2021 | Termination of appointment of Palinda Samarasinghe as a director on 2021-06-02 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
14/06/2114 June 2021 | Notification of Chris James Property Investment Ltd as a person with significant control on 2021-06-02 |
14/06/2114 June 2021 | Cessation of Holden Family Ltd as a person with significant control on 2021-06-02 |
14/06/2114 June 2021 | Termination of appointment of Mark Julian Hugo Holden as a director on 2021-06-02 |
14/06/2114 June 2021 | Appointment of Mr Christopher John O'connell as a director on 2021-06-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100556210001 |
07/11/197 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100556210003 |
07/11/197 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100556210002 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
19/01/1819 January 2018 | CESSATION OF GO-DEVELOP (WARWICK) LIMITED AS A PSC |
15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLDEN FAMILY LTD |
09/01/189 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100556210005 |
08/01/188 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100556210004 |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
16/08/1616 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100556210003 |
31/05/1631 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100556210002 |
18/05/1618 May 2016 | ADOPT ARTICLES 10/05/2016 |
13/05/1613 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100556210001 |
10/03/1610 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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