About

Registered Number: 06550020
Date of Incorporation: 31/03/2008 (16 years ago)
Company Status: Active
Registered Address: Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY

 

Based in Surrey, Go Developments (Solent) Ltd was registered on 31 March 2008. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDLE, Stephen 01 August 2008 20 April 2015 1
SHEPHERD, Gordon Bruce 31 March 2008 23 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Stuart 01 June 2013 23 September 2016 1
HATTON, Thomas David Michael 31 March 2008 31 May 2013 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 02 September 2020
RESOLUTIONS - N/A 11 August 2020
MA - Memorandum and Articles 11 August 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 23 October 2019
CH01 - Change of particulars for director 15 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 10 December 2018
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 10 April 2018
PSC02 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
MR04 - N/A 09 January 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 21 October 2016
TM01 - Termination of appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
CH01 - Change of particulars for director 16 June 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 28 July 2015
AA - Annual Accounts 27 July 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 23 December 2013
AP03 - Appointment of secretary 17 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 15 August 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
CERTNM - Change of name certificate 11 August 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.