GO4 ENTERPRISES COMMUNITY INTEREST COMPANY
Company number 07370033
- Company Overview for GO4 ENTERPRISES COMMUNITY INTEREST COMPANY (07370033)
- Filing history for GO4 ENTERPRISES COMMUNITY INTEREST COMPANY (07370033)
- People for GO4 ENTERPRISES COMMUNITY INTEREST COMPANY (07370033)
- More for GO4 ENTERPRISES COMMUNITY INTEREST COMPANY (07370033)
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
|
|
09 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
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
|
|
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
|