- Company Overview for GO PLANT LIMITED (03121752)
- Filing history for GO PLANT LIMITED (03121752)
- People for GO PLANT LIMITED (03121752)
- Charges for GO PLANT LIMITED (03121752)
- More for GO PLANT LIMITED (03121752)
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 |