About

Registered Number: 04014801
Date of Incorporation: 14/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

 

Go Property & Leisure Ltd was established in 2000, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Hillier, Oliver Francis, Young, Adrian Harvey for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILLIER, Oliver Francis 06 December 2007 - 1
YOUNG, Adrian Harvey 14 June 2000 06 December 2007 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 18 August 2017
AA01 - Change of accounting reference date 27 July 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 18 August 2016
AA01 - Change of accounting reference date 28 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 28 July 2015
CH03 - Change of particulars for secretary 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AA01 - Change of accounting reference date 28 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH03 - Change of particulars for secretary 19 August 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 25 July 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 30 July 2010
AA01 - Change of accounting reference date 29 July 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 22 June 2007
395 - Particulars of a mortgage or charge 14 October 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 30 June 2006
395 - Particulars of a mortgage or charge 08 April 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 13 July 2005
287 - Change in situation or address of Registered Office 08 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 21 October 2003
363s - Annual Return 18 August 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 12 April 2002
225 - Change of Accounting Reference Date 04 April 2002
363s - Annual Return 28 July 2001
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2006 Outstanding

N/A

Legal mortgage 05 April 2006 Outstanding

N/A

Charge by way of legal mortgage 10 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.