GO DEVELOPMENTS (SOLENT) LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Final Gazette dissolved following liquidation

View Document

06/06/246 June 2024 Termination of appointment of David Gordon Smith as a director on 2024-05-31

View Document

28/05/2428 May 2024 Return of final meeting in a members' voluntary winding up

View Document

27/07/2327 July 2023 Declaration of solvency

View Document

17/07/2317 July 2023 Appointment of a voluntary liquidator

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to C/O Rg Insolvency Limited Devonshire House Manor Way Borehamwood WD6 1QQ on 2023-07-17

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/03/2324 March 2023 Termination of appointment of John Fernandez as a secretary on 2023-03-10

View Document

04/10/224 October 2022 Appointment of Mr Peter Edward Duff as a director on 2022-09-20

View Document

28/09/2228 September 2022 Termination of appointment of Stuart Hammond as a director on 2022-09-19

View Document

14/12/2114 December 2021 Appointment of Mr Andrew Simon Charles Osborne as a director on 2021-12-06

View Document

14/12/2114 December 2021 Appointment of Mr David Gordon Smith as a director on 2021-12-06

View Document

01/12/211 December 2021 Termination of appointment of Andrew Philip Steele as a director on 2021-11-30

View Document

04/10/214 October 2021 Full accounts made up to 2020-09-30

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

23/10/1923 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS SARSON / 09/07/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 30/04/2017

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSBORNE DEVELOPMENTS HOLDINGS LTD

View Document

06/03/186 March 2018 CESSATION OF GEOFFREY OSBORNE LIMITED AS A PSC

View Document

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON SHEPHERD

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR STUART HAMMOND

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY STUART HAMMOND

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 16/06/2016

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 19/08/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 27/07/2015

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIDDLE

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ANDREW PHILIP STEELE

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 SECRETARY APPOINTED STUART HAMMOND

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS HATTON

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM OSBORNE HOUSE 51 FISHBOURNE ROAD CHICHESTER WEST SUSSEX PO19 3HZ

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BRUCE SHEPHERD / 30/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LIDDLE / 30/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS SARSON / 30/03/2011

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED STEPHEN LIDDLE

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED DAVID NICHOLAS SARSON

View Document

11/08/0811 August 2008 COMPANY NAME CHANGED CANAL BASIN LIMITED CERTIFICATE ISSUED ON 15/08/08

View Document

02/04/082 April 2008 SECRETARY APPOINTED THOMAS DAVID MICHAEL HATTON

View Document

02/04/082 April 2008 DIRECTOR APPOINTED GORDON BRUCE SHEPHERD

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

31/03/0831 March 2008 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