About

Registered Number: 05110203
Date of Incorporation: 23/04/2004 (20 years ago)
Company Status: Active
Registered Address: 96 Queens Drive, Ossett, WF5 0NG,

 

Established in 2004, Go Properties (Wakefield) Ltd have registered office in Ossett, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Go Properties (Wakefield) Ltd has 2 directors listed as Glazebrook, Steven, Milner, Chris in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLAZEBROOK, Steven 23 April 2004 - 1
MILNER, Chris 23 April 2004 30 September 2007 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 02 October 2018
PSC07 - N/A 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
MR01 - N/A 02 May 2018
CS01 - N/A 23 April 2018
AD01 - Change of registered office address 07 March 2018
MR01 - N/A 09 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 28 July 2009
363a - Annual Return 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 23 January 2008
363s - Annual Return 06 June 2006
AA - Annual Accounts 08 May 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
225 - Change of Accounting Reference Date 30 March 2005
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 08 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.