- Company Overview for GO PROPERTY SERVICES LIMITED (04873242)
- Filing history for GO PROPERTY SERVICES LIMITED (04873242)
- People for GO PROPERTY SERVICES LIMITED (04873242)
- Charges for GO PROPERTY SERVICES LIMITED (04873242)
- More for GO PROPERTY SERVICES LIMITED (04873242)
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
|
|
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
|
|
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
|
|
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 |