Advanced company searchLink opens in new window

THE GO-AHEAD GROUP LIMITED

Company number 02100855

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2021 TM01 Termination of appointment of David Allen Brown as a director on 5 November 2021
08 Nov 2021 AP01 Appointment of Mr Christian Schreyer as a director on 5 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered 22/02/2022.
06 Oct 2021 AP01 Appointment of Mr Gordon Boyd as a director on 28 September 2021
06 Oct 2021 TM01 Termination of appointment of Elodie Brian as a director on 27 September 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
12 Jan 2021 AD04 Register(s) moved to registered office address 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE
08 Jan 2021 CH01 Director's details changed for Leanne Wood on 7 January 2021
01 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings 24/11/2020
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2020 TM01 Termination of appointment of Katherine Christina Mary Innes Ker as a director on 24 November 2020
10 Nov 2020 AA Group of companies' accounts made up to 27 June 2020
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 4,707,962
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
13 Feb 2020 CH01 Director's details changed for Elodie Brian on 5 June 2019
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 4,707,952.6
27 Dec 2019 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 4,707,933.8
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 4,707,924.4
04 Dec 2019 AA Group of companies' accounts made up to 29 June 2019
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 4,707,915
11 Nov 2019 TM01 Termination of appointment of Andrew James Allner as a director on 31 October 2019
10 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-general meetings 31/10/2019
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 4,707,783.7
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 4,707,614.5
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 4,707,516.8
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 4,707,405
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 4,707,202