GO PLANT LIMITED - COALVILLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-10 View Report
Officers. Termination date: 2023-11-13. Officer name: Katherine Victoria Green. 2024-01-02 View Report
Accounts. Accounts type full. 2023-09-11 View Report
Officers. Appointment date: 2023-05-02. Officer name: Mr Paul James Dove. 2023-05-03 View Report
Confirmation statement. Statement with no updates. 2023-02-02 View Report
Address. Old address: Go Plant Limited Leicester Road Ibstock LE67 6HP England. New address: 1a Franks Road Bardon Hill Coalville LE67 1TT. 2023-02-02 View Report
Accounts. Accounts type full. 2022-07-07 View Report
Officers. Termination date: 2022-06-29. Officer name: Christopher Benjamin Gilmore. 2022-07-01 View Report
Officers. Officer name: Graham Kevin Hale. Termination date: 2022-02-24. 2022-03-11 View Report
Officers. Officer name: Philip Richard Quelch. Termination date: 2022-01-01. 2022-01-05 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Address. New address: 1a Franks Road Bardon Hill Coalville Leicestershire LE67 1TT. Change date: 2021-11-20. Old address: Jarvis House 157 Sadler Road Lincoln LN6 3RS England. 2021-11-20 View Report
Accounts. Accounts type full. 2021-07-26 View Report
Officers. Appointment date: 2021-07-01. Officer name: Mr Christopher Benjamin Gilmore. 2021-07-02 View Report
Mortgage. Charge number: 26. 2021-02-04 View Report
Officers. Officer name: Ms Katherine Victoria Green. Appointment date: 2021-01-04. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Address. New address: Jarvis House 157 Sadler Road Lincoln LN6 3RS. 2021-01-13 View Report
Accounts. Accounts type full. 2020-08-13 View Report
Mortgage. Charge number: 031217520035. Charge creation date: 2020-02-07. 2020-02-13 View Report
Officers. Termination date: 2020-01-15. Officer name: Andrew James Bruce Young. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Officers. Appointment date: 2019-12-19. Officer name: Mr Philip Richard Quelch. 2019-12-31 View Report
Mortgage. Charge creation date: 2019-10-30. Charge number: 031217520034. 2019-11-05 View Report
Officers. Officer name: Paul Langham. Termination date: 2019-08-29. 2019-08-30 View Report
Officers. Termination date: 2019-04-26. Officer name: Colin Vaughan Mcleod. 2019-04-30 View Report
Mortgage. Charge number: 031217520033. Charge creation date: 2019-03-19. 2019-03-20 View Report
Officers. Appointment date: 2019-03-08. Officer name: Mr Graham Kevin Hale. 2019-03-08 View Report
Accounts. Accounts type full. 2019-02-25 View Report
Address. New address: Go Plant Limited Leicester Road Ibstock LE67 6HP. Old address: Wilson House Leicester Road Ibstock Leicestershire LE67 6HP United Kingdom. 2019-01-09 View Report
Confirmation statement. Statement with updates. 2019-01-08 View Report
Officers. Officer name: Mr Andrew James Bruce Young. Appointment date: 2018-10-01. 2018-10-04 View Report
Officers. Officer name: Carole Ann Reed. Termination date: 2018-10-01. 2018-10-04 View Report
Mortgage. Charge number: 031217520029. 2018-08-01 View Report
Mortgage. Charge creation date: 2018-07-12. Charge number: 031217520032. 2018-07-17 View Report
Officers. Termination date: 2018-03-12. Officer name: Anthony Doherty. 2018-06-20 View Report
Mortgage. Charge creation date: 2018-03-09. Charge number: 031217520031. 2018-03-14 View Report
Persons with significant control. Notification date: 2017-07-13. Psc name: Alpha Holdco 1 Limited. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2018-01-10 View Report
Officers. Appointment date: 2017-12-07. Officer name: Mr Anthony Doherty. 2017-12-07 View Report
Officers. Officer name: Mr Mark Robert Gallimore. Appointment date: 2017-12-07. 2017-12-07 View Report
Mortgage. Charge creation date: 2017-09-20. Charge number: 031217520030. 2017-09-23 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Robert Edward Charles Wilson. 2017-09-14 View Report
Persons with significant control. Psc name: Richard William Henry Wilson. Cessation date: 2016-04-06. 2017-09-14 View Report
Officers. Termination date: 2017-07-13. Officer name: James David Wilson. 2017-08-01 View Report
Officers. Termination date: 2017-07-13. Officer name: David William Wilson. 2017-08-01 View Report
Officers. Officer name: Christian John O'connell. Termination date: 2017-07-13. 2017-08-01 View Report
Officers. Officer name: Christian John O'connell. Termination date: 2017-07-13. 2017-08-01 View Report
Resolution. Description: Resolutions. 2017-07-27 View Report
Address. New address: Jarvis House 157 Sadler Road Lincoln LN6 3RS. Old address: C/O Fishers Solicitors 4-8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU. Change date: 2017-07-26. 2017-07-26 View Report