About

Registered Number: 03949597
Date of Incorporation: 16/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE

 

Go South Coast Ltd was founded on 16 March 2000 and are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUWS, Marc Owain Morgan 01 June 2010 14 April 2012 1
PARSON, Geoffrey Michael 02 October 2006 09 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 14 February 2020
CH01 - Change of particulars for director 13 February 2020
AP01 - Appointment of director 13 June 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 21 March 2019
TM01 - Termination of appointment of director 30 November 2018
AP01 - Appointment of director 30 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 15 March 2018
RP04AR01 - N/A 08 July 2017
RP04AR01 - N/A 08 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 02 November 2016
AUD - Auditor's letter of resignation 20 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 10 March 2016
TM01 - Termination of appointment of director 07 December 2015
AUD - Auditor's letter of resignation 18 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 06 November 2014
CC04 - Statement of companies objects 16 July 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 09 October 2013
CH01 - Change of particulars for director 09 October 2013
CH03 - Change of particulars for secretary 14 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 08 October 2012
AP01 - Appointment of director 02 August 2012
CH01 - Change of particulars for director 31 May 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 25 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 22 December 2011
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 23 March 2011
AA - Annual Accounts 11 March 2011
TM01 - Termination of appointment of director 08 March 2011
RESOLUTIONS - N/A 18 February 2011
AR01 - Annual Return 07 December 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 03 September 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
RESOLUTIONS - N/A 23 April 2010
AA - Annual Accounts 01 March 2010
TM01 - Termination of appointment of director 18 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 07 May 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 22 November 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
CERTNM - Change of name certificate 10 October 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 10 April 2006
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
MISC - Miscellaneous document 06 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
225 - Change of Accounting Reference Date 21 July 2005
363a - Annual Return 04 April 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 24 March 2004
AA - Annual Accounts 22 October 2003
363a - Annual Return 01 April 2003
AA - Annual Accounts 10 January 2003
363a - Annual Return 01 April 2002
AA - Annual Accounts 05 November 2001
395 - Particulars of a mortgage or charge 04 May 2001
363a - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 06 December 2000
395 - Particulars of a mortgage or charge 20 October 2000
SA - Shares agreement 27 April 2000
88(2)P - N/A 27 April 2000
225 - Change of Accounting Reference Date 07 April 2000
RESOLUTIONS - N/A 31 March 2000
RESOLUTIONS - N/A 31 March 2000
287 - Change in situation or address of Registered Office 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
CERTNM - Change of name certificate 23 March 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 April 2001 Fully Satisfied

N/A

Legal mortgage 30 November 2000 Fully Satisfied

N/A

Legal mortgage 30 November 2000 Fully Satisfied

N/A

Legal mortgage 30 November 2000 Fully Satisfied

N/A

Legal mortgage 30 November 2000 Fully Satisfied

N/A

Legal mortgage 30 November 2000 Fully Satisfied

N/A

Legal mortgage 30 November 2000 Fully Satisfied

N/A

Mortgage debenture 16 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.