Advanced company searchLink opens in new window

GO PROPERTY SERVICES LIMITED

Company number 04873242

Filter by category

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)
01 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from C/O C/O Ebs Accountants Gothic Hosue Barker Gate Nottingham NG1 1JU United Kingdom on 1 August 2012
01 Aug 2012 CH01 Director's details changed for Mr Andrew Mark Sainsbury on 1 August 2012
10 May 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
09 May 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Dec 2011 AA01 Previous accounting period shortened from 31 March 2012 to 31 October 2011
02 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for Andrew Sainsbury on 2 August 2011
10 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2010 AD01 Registered office address changed from 2a Peveril Drive Nottingham Nottinghamshire NG7 1DE on 21 December 2010
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
12 Jan 2010 TM02 Termination of appointment of John Detheridge as a secretary
12 Jan 2010 CH01 Director's details changed for Jonathan Paul Detheridge on 12 January 2010
07 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 December 2009
  • GBP 111
06 Jan 2010 AP01 Appointment of Andrew Sainsbury as a director
16 Dec 2009 SH08 Change of share class name or designation
16 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Sep 2009 CERTNM Company name changed go! Property services LIMITED\certificate issued on 22/09/09
10 Sep 2009 CERTNM Company name changed lettings direct uk LIMITED\certificate issued on 10/09/09
08 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009