Advanced company searchLink opens in new window

GO PLANT LIMITED

Company number 03121752

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)
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
02 Jan 2024 TM01 Termination of appointment of Katherine Victoria Green as a director on 13 November 2023
11 Sep 2023 AA Full accounts made up to 30 June 2022
03 May 2023 AP01 Appointment of Mr Paul James Dove as a director on 2 May 2023
02 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
02 Feb 2023 AD02 Register inspection address has been changed from Go Plant Limited Leicester Road Ibstock LE67 6HP England to 1a Franks Road Bardon Hill Coalville LE67 1TT
07 Jul 2022 AA Full accounts made up to 30 June 2021
01 Jul 2022 TM01 Termination of appointment of Christopher Benjamin Gilmore as a director on 29 June 2022
11 Mar 2022 TM01 Termination of appointment of Graham Kevin Hale as a director on 24 February 2022
05 Jan 2022 TM01 Termination of appointment of Philip Richard Quelch as a director on 1 January 2022
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
20 Nov 2021 AD01 Registered office address changed from Jarvis House 157 Sadler Road Lincoln LN6 3RS England to 1a Franks Road Bardon Hill Coalville Leicestershire LE67 1TT on 20 November 2021
26 Jul 2021 AA Full accounts made up to 30 June 2020
02 Jul 2021 AP01 Appointment of Mr Christopher Benjamin Gilmore as a director on 1 July 2021
04 Feb 2021 MR04 Satisfaction of charge 26 in full
19 Jan 2021 AP01 Appointment of Ms Katherine Victoria Green as a director on 4 January 2021
19 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
13 Jan 2021 AD04 Register(s) moved to registered office address Jarvis House 157 Sadler Road Lincoln LN6 3RS
13 Aug 2020 AA Full accounts made up to 30 June 2019
13 Feb 2020 MR01 Registration of charge 031217520035, created on 7 February 2020
03 Feb 2020 TM01 Termination of appointment of Andrew James Bruce Young as a director on 15 January 2020
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Dec 2019 AP01 Appointment of Mr Philip Richard Quelch as a director on 19 December 2019
05 Nov 2019 MR01 Registration of charge 031217520034, created on 30 October 2019
30 Aug 2019 TM01 Termination of appointment of Paul Langham as a director on 29 August 2019