GO HOMES LTD

05940268
BONKS HILL HOUSE, BONKS HILL HIGH WYCH ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9HT

Documents

Documents
Date Category Description Pages
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2024 accounts Annual Accounts 10 Buy now
15 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 35 Buy now
15 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
15 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
05 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Nov 2022 accounts Annual Accounts 13 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 accounts Annual Accounts 14 Buy now
12 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2021 officers Termination of appointment of director (Adrian Gordon Toulson) 1 Buy now
24 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2021 accounts Annual Accounts 32 Buy now
26 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 May 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2020 officers Termination of appointment of director (Nigel Stewart Noel Tedder) 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 12 Buy now
28 Mar 2019 officers Appointment of director (Mr Adrian Gordon Toulson) 2 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jun 2018 accounts Annual Accounts 8 Buy now
12 Jan 2018 mortgage Registration of a charge 21 Buy now
05 Dec 2017 mortgage Registration of a charge 16 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 mortgage Statement of satisfaction of a charge 2 Buy now
19 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2017 mortgage Registration of a charge 21 Buy now
21 Jun 2017 accounts Annual Accounts 7 Buy now
24 Mar 2017 mortgage Registration of a charge 21 Buy now
27 Feb 2017 mortgage Registration of a charge 20 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 mortgage Registration of a charge 22 Buy now
23 Jun 2016 accounts Annual Accounts 7 Buy now
24 Mar 2016 mortgage Registration of a charge 21 Buy now
08 Dec 2015 mortgage Registration of a charge 22 Buy now
29 Sep 2015 annual-return Annual Return 5 Buy now
03 Jul 2015 mortgage Registration of a charge 21 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 mortgage Registration of a charge 22 Buy now
10 Nov 2014 mortgage Registration of a charge 23 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
13 Aug 2014 officers Appointment of director (Mr Nigel Tedder) 2 Buy now
26 Jun 2014 accounts Annual Accounts 6 Buy now
27 May 2014 mortgage Registration of a charge 25 Buy now
15 Jan 2014 accounts Amended Accounts 5 Buy now
18 Oct 2013 annual-return Annual Return 4 Buy now
24 Jun 2013 accounts Annual Accounts 6 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
26 Jun 2012 accounts Annual Accounts 12 Buy now
31 Jan 2012 mortgage Particulars of a mortgage or charge 18 Buy now
21 Sep 2011 capital Return of Allotment of shares 3 Buy now
21 Sep 2011 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 3 Buy now
05 Nov 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 accounts Annual Accounts 3 Buy now
07 May 2010 mortgage Particulars of a mortgage or charge 12 Buy now
20 Oct 2009 annual-return Annual Return 3 Buy now
28 Jul 2009 accounts Annual Accounts 4 Buy now
18 Dec 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
18 Dec 2008 officers Appointment terminated secretary oliver hookway 1 Buy now
18 Jul 2008 accounts Annual Accounts 3 Buy now
23 Nov 2007 annual-return Return made up to 19/09/07; full list of members 7 Buy now
12 Nov 2007 officers New secretary appointed 2 Buy now
23 Apr 2007 officers Director resigned 1 Buy now
19 Sep 2006 incorporation Incorporation Company 15 Buy now