GO LET - History of Changes


DateDescription
2024-04-07 delete address VICTORIA CHAMBERS 2ND FLOOR FIR VALE ROAD BOURNEMOUTH ENGLAND BH1 2JN
2024-04-07 insert address OFFICE 2&3, HINTON CHAMBERS 1-3 HINTON ROAD BOURNEMOUTH ENGLAND BH1 2EN
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2023-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2023 FROM OFFICE 2&3, HINTON CHAMBERS HINTON ROAD BOURNEMOUTH BH1 2EN ENGLAND
2023-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2023 FROM VICTORIA CHAMBERS 2ND FLOOR FIR VALE ROAD BOURNEMOUTH BH1 2JN ENGLAND
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-04-07 delete address BLUE ROOF FARM THROOP ROAD BOURNEMOUTH ENGLAND BH8 0DQ
2023-04-07 insert address VICTORIA CHAMBERS 2ND FLOOR FIR VALE ROAD BOURNEMOUTH ENGLAND BH1 2JN
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA DANUTA PATYCKA
2023-02-22 update statutory_documents CESSATION OF MARTINA-KRISTEL MASON-GREEN AS A PSC
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM BLUE ROOF FARM THROOP ROAD BOURNEMOUTH BH8 0DQ ENGLAND
2022-09-01 update statutory_documents DIRECTOR APPOINTED MISS ANNA DANUTA PATYCKA
2022-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTINA-KRISTEL MASON-GREEN
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-19 update statutory_documents CESSATION OF GEORGINA SAMANTHA KELLY AS A PSC
2019-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA KELLY
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-26 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-09 delete address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
2019-01-09 insert address Throop Business Park, Throop Road, Bournemouth, BH8 0DQ
2019-01-09 update primary_contact Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW => Throop Business Park, Throop Road, Bournemouth, BH8 0DQ
2019-01-07 delete address TOWNGATE HOUSE 2 -8 PARKSTONE ROAD POOLE DORSET UNITED KINGDOM BH15 2PW
2019-01-07 insert address BLUE ROOF FARM THROOP ROAD BOURNEMOUTH ENGLAND BH8 0DQ
2019-01-07 update registered_address
2018-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2018 FROM TOWNGATE HOUSE 2 -8 PARKSTONE ROAD POOLE DORSET BH15 2PW UNITED KINGDOM
2018-08-15 delete person Twyford Way
2018-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA SAMANTHA KELLY
2018-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS MARTINA-KRISTEL MASON-GREEN / 03/07/2018
2018-06-30 insert person Twyford Way
2018-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTINA-KRISTEL MASON-GREEN / 09/05/2018
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-27 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS MARTINA-KRISTEL MASON-GREEN / 07/02/2018
2018-02-21 update statutory_documents CESSATION OF GEORGINA SAMANTHA KELLY AS A PSC
2017-07-06 delete about_pages_linkeddomain t.co
2017-07-06 delete about_pages_linkeddomain twitter.com
2017-07-06 delete address 24 Cecil Avenue, Bournemouth, Dorset, United Kingdom, BH8 9EJ
2017-07-06 delete contact_pages_linkeddomain t.co
2017-07-06 delete contact_pages_linkeddomain twitter.com
2017-07-06 delete index_pages_linkeddomain t.co
2017-07-06 delete index_pages_linkeddomain twitter.com
2017-07-06 delete service_pages_linkeddomain t.co
2017-07-06 delete service_pages_linkeddomain twitter.com
2017-07-06 delete terms_pages_linkeddomain t.co
2017-07-06 delete terms_pages_linkeddomain twitter.com
2017-07-06 insert address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
2017-07-06 update primary_contact 24 Cecil Avenue, Bournemouth, Dorset, United Kingdom, BH8 9EJ => Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
2017-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTINA-KRISTEL MASON-GREEN / 09/05/2017
2017-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA SAMANTHA KELLY / 09/05/2017
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-03-19 delete address 927 Wimborne Road, Moordown, Bournemouth, BH9 2BJ
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-27 insert service_pages_linkeddomain www.gov.uk
2016-06-07 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-06-07 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-05-10 update statutory_documents 23/04/16 FULL LIST
2016-03-10 delete address 24 CECIL AVENUE BOURNEMOUTH DORSET BH8 9EJ
2016-03-10 insert address TOWNGATE HOUSE 2 -8 PARKSTONE ROAD POOLE DORSET UNITED KINGDOM BH15 2PW
2016-03-10 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-10 update accounts_last_madeup_date null => 2015-04-30
2016-03-10 update accounts_next_due_date 2016-01-23 => 2017-01-31
2016-03-10 update registered_address
2016-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 24 CECIL AVENUE BOURNEMOUTH DORSET BH8 9EJ
2016-02-02 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-26 delete source_ip 87.106.101.147
2016-01-26 insert source_ip 46.101.18.146
2015-10-26 update person_description Georgina Kelly => Georgina Kelly
2015-10-26 update person_description Martina Mason-Green => Martina Mason-Green
2015-05-07 delete address 24 CECIL AVENUE BOURNEMOUTH DORSET UNITED KINGDOM BH8 9EJ
2015-05-07 insert address 24 CECIL AVENUE BOURNEMOUTH DORSET BH8 9EJ
2015-05-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-04-23
2015-05-07 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-05-03 insert about_pages_linkeddomain t.co
2015-05-03 insert contact_pages_linkeddomain t.co
2015-05-03 insert index_pages_linkeddomain t.co
2015-05-03 insert service_pages_linkeddomain t.co
2015-05-03 insert terms_pages_linkeddomain t.co
2015-04-27 update statutory_documents 23/04/15 FULL LIST
2015-04-05 delete about_pages_linkeddomain t.co
2015-04-05 delete contact_pages_linkeddomain t.co
2015-04-05 delete index_pages_linkeddomain t.co
2015-04-05 delete service_pages_linkeddomain t.co
2015-04-05 delete terms_pages_linkeddomain t.co
2015-04-05 insert person Timea Kohalmi
2015-02-08 delete product_pages_linkeddomain t.co
2015-02-08 delete product_pages_linkeddomain twitter.com
2015-02-08 insert service_pages_linkeddomain t.co
2015-02-08 insert service_pages_linkeddomain twitter.com
2015-01-10 delete address 927 Wimborne Road, Moordown, Bournemouth, Dorset
2015-01-10 insert address 24 Cecil Avenue, Bournemouth, Dorset, United Kingdom, BH8 9EJ
2015-01-10 insert address 927 Wimborne Road, Moordown, Bournemouth, BH9 2BJ
2015-01-10 insert alias Go Let Properties
2015-01-10 insert alias Go Let Properties Ltd
2015-01-10 insert registration_number 9007262
2015-01-10 update description
2015-01-10 update primary_contact 927 Wimborne Road, Moordown, Bournemouth, Dorset => 24 Cecil Avenue, Bournemouth, Dorset, United Kingdom, BH8 9EJ
2014-11-29 delete about_pages_linkeddomain weare778.com
2014-11-29 delete contact_pages_linkeddomain weare778.com
2014-11-29 delete index_pages_linkeddomain weare778.com
2014-11-29 delete product_pages_linkeddomain weare778.com
2014-11-29 delete terms_pages_linkeddomain weare778.com
2014-04-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION