Manchester
M1 2FB
Director Name | Mr Matthew Peter Jones |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 806 The Astley 61 Houldsworth Street Manchester M1 2FB |
Registered Address | 806 61 Houldsworth Street Manchester M1 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
21 September 2023 | Confirmation statement made on 21 September 2023 with updates (3 pages) |
---|---|
7 August 2023 | Company name changed GO2 homes LTD\certificate issued on 07/08/23
|
3 August 2023 | Registered office address changed from Unit 7 Crown Industrial Estate Poland Street Manchester M4 6AZ England to 806 61 Houldsworth Street Manchester M1 2FB on 3 August 2023 (1 page) |
14 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
11 April 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
4 November 2021 | Change of details for Mr Peter Jones as a person with significant control on 4 November 2021 (2 pages) |
4 November 2021 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Unit 7 Crown Industrial Estate Poland Street Manchester M4 6AZ on 4 November 2021 (1 page) |
4 November 2021 | Director's details changed for Mr Peter Jones on 1 November 2021 (2 pages) |
19 March 2021 | Resolutions
|
15 March 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
15 March 2021 | Notification of Peter Jones as a person with significant control on 17 November 2020 (2 pages) |
24 December 2020 | Termination of appointment of Matthew Peter Jones as a director on 17 November 2020 (1 page) |
14 December 2020 | Cessation of Matthew Jones as a person with significant control on 17 November 2020 (1 page) |
14 December 2020 | Appointment of Mr Peter Jones as a director on 17 November 2020 (2 pages) |
13 February 2020 | Change of details for Mr Mathew Jones as a person with significant control on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Mr Mathew Jones on 13 February 2020 (2 pages) |
5 February 2020 | Incorporation Statement of capital on 2020-02-05
|