- Company Overview for GO EXCLUSIVE LIMITED (09374586)
- Filing history for GO EXCLUSIVE LIMITED (09374586)
- People for GO EXCLUSIVE LIMITED (09374586)
- Charges for GO EXCLUSIVE LIMITED (09374586)
- More for GO EXCLUSIVE LIMITED (09374586)
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) |
---|---|---|---|
07 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Oct 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
30 Aug 2018 | MR01 | Registration of charge 093745860003, created on 28 August 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
29 Sep 2017 | MR01 | Registration of charge 093745860002, created on 27 September 2017 | |
20 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Feb 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
01 Dec 2016 | MR01 | Registration of charge 093745860001, created on 29 November 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Mar 2016 | CERTNM |
Company name changed marsh cat (parkgate) LTD\certificate issued on 08/03/16
|
|
07 Mar 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | TM01 | Termination of appointment of Nicholas Robert George Richards as a director on 7 March 2016 | |
07 Jul 2015 | CERTNM |
Company name changed chr clothing LIMITED\certificate issued on 07/07/15
|
|
06 Jul 2015 | AD01 | Registered office address changed from Leaswood Farm New Hey Lane, Willaston Neston CH64 2UU England to Marwood House Southwood Road Bromborough Wirral Merseyside CH62 3QX on 6 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Claire Russell as a director on 1 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Nicholas Robert Georgr Richards as a director on 1 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Benjamin Peter Russell as a director on 1 July 2015 | |
12 May 2015 | CERTNM |
Company name changed chr spa LIMITED\certificate issued on 12/05/15
|
|
06 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-06
|