Advanced company searchLink opens in new window

GO4 ENTERPRISES COMMUNITY INTEREST COMPANY

Company number 07370033

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)
12 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 16,200
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 10,850
08 Sep 2015 TM01 Termination of appointment of Reginald James Howard as a director on 1 September 2015
10 Aug 2015 AP01 Appointment of Mr Russell John Green as a director on 13 July 2015
24 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
15 Jul 2015 CH01 Director's details changed for Mr Donald Jamie Macalister on 14 July 2015
15 Jul 2015 CH01 Director's details changed for Mr Reginald James Howard on 14 July 2015
15 Jul 2015 CH01 Director's details changed for Mrs Janine Rudkins on 14 July 2015
15 Jul 2015 CH01 Director's details changed for Mr Donald Jamie Macalister on 14 July 2015
15 Jul 2015 AP01 Appointment of Mr Peter John Hope as a director on 1 May 2015
14 Jul 2015 AP03 Appointment of Mrs Mary Elizabeth Hope as a secretary on 13 July 2015
14 Jul 2015 TM01 Termination of appointment of Steven Dale as a director on 1 June 2015
14 Jul 2015 TM02 Termination of appointment of Steven Dale as a secretary on 1 June 2015
14 Jul 2015 AD01 Registered office address changed from Holy Trinity Church Trinity Street Colchester Essex CO1 1JN England to Holy Trinity Church Trinity Street Colchester CO1 1JN on 14 July 2015
14 Jul 2015 AD01 Registered office address changed from 68 Plume Avenue Colchester CO3 4PJ England to Holy Trinity Church Trinity Street Colchester CO1 1JN on 14 July 2015
18 Jun 2015 CH01 Director's details changed for Mr Donald Jamie St George Macalister on 26 March 2015
17 Jun 2015 AP01 Appointment of Mrs Janine Rudkins as a director on 22 May 2015
17 Jun 2015 AP01 Appointment of Mr Donald Jamie St George Macalister as a director on 26 March 2015
05 Jan 2015 TM01 Termination of appointment of David Charles Watson as a director on 1 January 2015
05 Jan 2015 AP03 Appointment of Mr Steven Dale as a secretary on 1 January 2015
05 Jan 2015 TM02 Termination of appointment of David Charles Watson as a secretary on 1 January 2015
05 Jan 2015 AD01 Registered office address changed from 7 Rouse Way Colchester Essex CO1 2TT to 68 Plume Avenue Colchester CO3 4PJ on 5 January 2015
22 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,850
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Sep 2013 AR01 Annual return made up to 8 September 2013 no member list
Statement of capital on 2013-09-11
  • GBP 9,000