GO DEVELOPMENTS LTD

Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from 205 Church Street Blackpool FY1 3PA England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2024-10-15

View Document

05/02/245 February 2024 Previous accounting period extended from 2023-11-25 to 2023-11-30

View Document

02/01/242 January 2024 Change of details for Mr Gerard O'mahoney as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Gerard Omahoney on 2024-01-02

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2022-11-25

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

01/09/231 September 2023 Registered office address changed from 163-165 Lytham Road Blackpool FY1 6DN England to 205 Church Street Blackpool FY1 3PA on 2023-09-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

25/11/2225 November 2022 Annual accounts for year ending 25 Nov 2022

View Accounts

05/10/225 October 2022 Registration of charge 087924870024, created on 2022-10-04

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

06/12/216 December 2021 Change of details for Mr Gerard O'mahoney as a person with significant control on 2021-11-27

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM
UNIT 2 OLYMPIC COURT
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5GU

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870015

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870014

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870013

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870012

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870011

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870008

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870009

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870010

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870007

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870006

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870002

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870003

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870004

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870001

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087924870005

View Document

12/01/1512 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 COMPANY NAME CHANGED GO DEVELOPMENT LTD
CERTIFICATE ISSUED ON 09/10/14

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
209 PRESTON NEW ROAD
BLACKPOOL
BLACKPOOL
FY3 9TU
ENGLAND

View Document

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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