Download leads from Nexok and grow your business. Find out more

Go Private Limited

Documents

Total Documents208
Total Pages826

Filing History

22 April 2020Micro company accounts made up to 31 December 2019
22 April 2020Confirmation statement made on 22 April 2020 with no updates
14 April 2020Confirmation statement made on 8 April 2020 with no updates
29 April 2019Director's details changed for Mr Andrew Donald Sutcliffe Chapman on 29 April 2019
10 April 2019Confirmation statement made on 8 April 2019 with no updates
10 April 2019Micro company accounts made up to 31 December 2018
9 April 2019Termination of appointment of Paul Austin as a director on 8 April 2019
9 April 2019Termination of appointment of Shalimar Wilhelmina Varuna Turner as a secretary on 8 February 2019
9 April 2019Appointment of Mr John Robert Gunn as a director on 8 April 2019
27 February 2019Appointment of Ms Zoe Maureen Patricia Kubiak as a secretary on 8 February 2019
24 October 2018Micro company accounts made up to 31 December 2017
10 April 2018Confirmation statement made on 8 April 2018 with no updates
21 September 2017Micro company accounts made up to 31 December 2016
21 September 2017Micro company accounts made up to 31 December 2016
12 April 2017Confirmation statement made on 8 April 2017 with updates
12 April 2017Confirmation statement made on 8 April 2017 with updates
25 October 2016Termination of appointment of John Philip Edwards as a secretary on 11 October 2016
25 October 2016Termination of appointment of John Philip Edwards as a secretary on 11 October 2016
18 October 2016Appointment of Mrs Shalimar Wilhelmina Varuna Turner as a secretary on 10 October 2016
18 October 2016Appointment of Mrs Shalimar Wilhelmina Varuna Turner as a secretary on 10 October 2016
15 July 2016Total exemption small company accounts made up to 31 December 2015
15 July 2016Total exemption small company accounts made up to 31 December 2015
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,350,000
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,350,000
12 May 2015Total exemption small company accounts made up to 31 December 2014
12 May 2015Total exemption small company accounts made up to 31 December 2014
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,350,000
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,350,000
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,350,000
15 July 2014Total exemption small company accounts made up to 31 December 2013
15 July 2014Total exemption small company accounts made up to 31 December 2013
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,350,000
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,350,000
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,350,000
27 August 2013Total exemption full accounts made up to 31 December 2012
27 August 2013Total exemption full accounts made up to 31 December 2012
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
14 January 2013Director's details changed for Mr Andrew Donald Sutcliffe Chapman on 12 January 2013
14 January 2013Director's details changed for Mr Andrew Donald Sutcliffe Chapman on 12 January 2013
22 August 2012Total exemption full accounts made up to 31 December 2011
22 August 2012Total exemption full accounts made up to 31 December 2011
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
11 August 2011Full accounts made up to 31 December 2010
11 August 2011Full accounts made up to 31 December 2010
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
18 August 2010Full accounts made up to 31 December 2009
18 August 2010Full accounts made up to 31 December 2009
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
31 October 2009Full accounts made up to 31 December 2008
31 October 2009Full accounts made up to 31 December 2008
14 April 2009Return made up to 08/04/09; full list of members
14 April 2009Return made up to 08/04/09; full list of members
28 February 2009Appointment terminated director guy cruwys
28 February 2009Appointment terminated director william hamilton
28 February 2009Appointment terminated director guy cruwys
28 February 2009Appointment terminated director william hamilton
27 February 2009Director appointed mr paul austin
27 February 2009Director appointed mr paul austin
3 February 2009Appointment terminated director peter easton
3 February 2009Appointment terminated director peter easton
4 August 2008Appointment terminated director roger cawse
4 August 2008Appointment terminated director roger cawse
4 August 2008Director appointed mr andrew donald sutcliffe chapman
4 August 2008Director appointed mr andrew donald sutcliffe chapman
29 July 2008Auditor's resignation
29 July 2008Auditor's resignation
29 May 2008Full accounts made up to 31 December 2007
29 May 2008Full accounts made up to 31 December 2007
9 April 2008Return made up to 08/04/08; full list of members
9 April 2008Return made up to 08/04/08; full list of members
9 April 2008Director's change of particulars / roger cawse / 01/04/2008
9 April 2008Director's change of particulars / roger cawse / 01/04/2008
31 March 2008Appointment terminated director john edwards
31 March 2008Appointment terminated director colin moore
31 March 2008Appointment terminated director michael dunford
31 March 2008Appointment terminated director michael dunford
31 March 2008Appointment terminated director mark moreland
31 March 2008Appointment terminated director mark moreland
31 March 2008Appointment terminated director patrick egan
31 March 2008Appointment terminated
31 March 2008Appointment terminated director neil mcleod
31 March 2008Appointment terminated director colin moore
31 March 2008Appointment terminated director anthony martin
31 March 2008Appointment terminated director anthony martin
31 March 2008Appointment terminated director christopher barkell
31 March 2008Appointment terminated
31 March 2008Appointment terminated director john edwards
31 March 2008Appointment terminated director neil mcleod
31 March 2008Appointment terminated director christopher barkell
31 March 2008Appointment terminated director patrick egan
16 November 2007Director resigned
16 November 2007Director resigned
1 August 2007Full accounts made up to 31 December 2006
1 August 2007Full accounts made up to 31 December 2006
10 April 2007Return made up to 08/04/07; full list of members
10 April 2007Return made up to 08/04/07; full list of members
16 November 2006Director's particulars changed
16 November 2006Director's particulars changed
11 July 2006Full accounts made up to 31 December 2005
11 July 2006Full accounts made up to 31 December 2005
27 June 2006Director resigned
27 June 2006Director resigned
10 April 2006Return made up to 08/04/06; full list of members
10 April 2006Return made up to 08/04/06; full list of members
1 December 2005Ad 01/12/05--------- £ si 1250000@1=1250000 £ ic 1100000/2350000
1 December 2005£ nc 1100000/2350000 24/11/05
1 December 2005£ nc 1100000/2350000 24/11/05
1 December 2005Ad 01/12/05--------- £ si 1250000@1=1250000 £ ic 1100000/2350000
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 October 2005Full accounts made up to 31 December 2004
3 October 2005New director appointed
3 October 2005Full accounts made up to 31 December 2004
3 October 2005New director appointed
1 September 2005New director appointed
1 September 2005New director appointed
12 April 2005Return made up to 08/04/05; full list of members
12 April 2005Return made up to 08/04/05; full list of members
15 March 2005New director appointed
15 March 2005New director appointed
20 January 2005Nc inc already adjusted 23/12/04
20 January 2005Nc inc already adjusted 23/12/04
5 January 2005Ad 31/12/04--------- £ si 1000000@1=1000000 £ ic 100000/1100000
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 January 2005Ad 31/12/04--------- £ si 1000000@1=1000000 £ ic 100000/1100000
24 December 2004Director resigned
24 December 2004Director resigned
7 July 2004Full accounts made up to 31 December 2003
7 July 2004Full accounts made up to 31 December 2003
6 July 2004New director appointed
6 July 2004New director appointed
30 June 2004New director appointed
30 June 2004New director appointed
30 June 2004New secretary appointed;new director appointed
30 June 2004New director appointed
30 June 2004New secretary appointed;new director appointed
30 June 2004New director appointed
19 April 2004Return made up to 08/04/04; full list of members
19 April 2004Return made up to 08/04/04; full list of members
30 October 2003Full accounts made up to 31 December 2002
30 October 2003Full accounts made up to 31 December 2002
4 July 2003Director resigned
4 July 2003Director resigned
4 July 2003Secretary's particulars changed
4 July 2003Secretary's particulars changed
28 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
28 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
28 October 2002Full accounts made up to 31 December 2001
28 October 2002Full accounts made up to 31 December 2001
2 May 2002New director appointed
2 May 2002New director appointed
2 May 2002New director appointed
2 May 2002Return made up to 08/04/02; full list of members
2 May 2002New director appointed
2 May 2002Return made up to 08/04/02; full list of members
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 January 2002Ad 20/12/01--------- £ si 99998@1=99998 £ ic 2/100000
10 January 2002Ad 20/12/01--------- £ si 99998@1=99998 £ ic 2/100000
19 October 2001Full accounts made up to 31 December 2000
19 October 2001Full accounts made up to 31 December 2000
3 October 2001New director appointed
3 October 2001New director appointed
3 October 2001New director appointed
3 October 2001New director appointed
28 August 2001Registered office changed on 28/08/01 from: beech hill house walnut gardens exeter devon EX4 4DH
28 August 2001Registered office changed on 28/08/01 from: beech hill house walnut gardens exeter devon EX4 4DH
18 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
18 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 September 2000Full accounts made up to 31 December 1999
29 September 2000Full accounts made up to 31 December 1999
5 July 2000Return made up to 08/04/00; full list of members
5 July 2000Return made up to 08/04/00; full list of members
14 June 2000Accounting reference date shortened from 30/04/00 to 31/12/99
14 June 2000Accounting reference date shortened from 30/04/00 to 31/12/99
6 June 2000New director appointed
6 June 2000New director appointed
6 June 2000New secretary appointed
6 June 2000New director appointed
6 June 2000New director appointed
6 June 2000New director appointed
6 June 2000New director appointed
6 June 2000New director appointed
6 June 2000New secretary appointed
6 June 2000New director appointed
6 June 2000New director appointed
6 June 2000New director appointed
31 May 2000Registered office changed on 31/05/00 from: 4-6 barnfield crescent exeter devon EX1 1RF
31 May 2000Registered office changed on 31/05/00 from: 4-6 barnfield crescent exeter devon EX1 1RF
11 April 2000Secretary's particulars changed;director's particulars changed
11 April 2000Secretary's particulars changed;director's particulars changed
24 March 2000Secretary's particulars changed;director's particulars changed
24 March 2000Secretary's particulars changed;director's particulars changed
12 October 1999Company name changed barncrest no. 78 LIMITED\certificate issued on 13/10/99
12 October 1999Company name changed barncrest no. 78 LIMITED\certificate issued on 13/10/99
8 April 1999Incorporation
8 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing