GO RESOURCE MANAGEMENT GROUP - History of Changes


DateDescription
2023-05-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASMIN YAKUBU-MCCALL
2023-04-04 update statutory_documents FIRST GAZETTE
2022-08-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-16 update statutory_documents FIRST GAZETTE
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2022-07-07 delete address GO GROUP OFFICE IPSWICH HAVEN MARINA NEW CUT EAST IPSWICH SUFFOLK ENGLAND IP3 0EA
2022-07-07 insert address SUITE 317, FRANCISCAN HOUSE PRINCES STREET IPSWICH ENGLAND IP1 1UR
2022-07-07 update registered_address
2022-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2022 FROM GO GROUP OFFICE IPSWICH HAVEN MARINA NEW CUT EAST IPSWICH SUFFOLK IP3 0EA ENGLAND
2022-06-19 update statutory_documents DIRECTOR APPOINTED MISS JASMIN PRIMROSE YAKUBU-MCCALL
2022-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCCALL
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-10-04 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PETER MCCALL
2021-10-04 update statutory_documents SECRETARY APPOINTED MRS RACHAEL KIRSTY MCCALL
2021-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHAEL MCCALL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-04-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL KIRSTY MCCALL / 13/09/2019
2019-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL KIRSTY MCCALL / 13/09/2019
2019-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHAEL KIRSTY MCCALL / 13/09/2019
2019-08-07 delete address THE GRANARY VALLEY LANE WHERSTEAD IPSWICH SUFFOLK ENGLAND IP9 2AX
2019-08-07 insert address GO GROUP OFFICE IPSWICH HAVEN MARINA NEW CUT EAST IPSWICH SUFFOLK ENGLAND IP3 0EA
2019-08-07 insert company_previous_name GO TRAINING & EVENTS LIMITED
2019-08-07 update name GO TRAINING & EVENTS LIMITED => GO RESOURCE MANAGEMENT GROUP LIMITED
2019-08-07 update num_mort_charges 0 => 1
2019-08-07 update num_mort_outstanding 0 => 1
2019-08-07 update registered_address
2019-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2019 FROM THE GRANARY VALLEY LANE WHERSTEAD IPSWICH SUFFOLK IP9 2AX ENGLAND
2019-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 104952970001
2019-07-05 update statutory_documents COMPANY NAME CHANGED GO TRAINING & EVENTS LIMITED CERTIFICATE ISSUED ON 05/07/19
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-12-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date null => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-08-24 => 2019-09-30
2018-12-06 update company_status Active - Proposal to Strike off => Active
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-11-03 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-23 update statutory_documents FIRST GAZETTE
2018-03-07 delete address 130 OLD STREET LONDON ENGLAND EC1V 9BD
2018-03-07 insert address THE GRANARY VALLEY LANE WHERSTEAD IPSWICH SUFFOLK ENGLAND IP9 2AX
2018-03-07 update account_ref_day 30 => 31
2018-03-07 update account_ref_month 11 => 12
2018-03-07 update registered_address
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL KIRSTY MCCALL / 07/03/2018
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2018-01-17 update statutory_documents PREVEXT FROM 30/11/2017 TO 31/12/2017
2018-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND
2016-11-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION