GO MORECAMBE C.I.C.

Unit 1 Whitefield Place, Morecambe, LA3 3EA, Lancashire, England
StatusACTIVE
Company No.08088918
Category
Incorporated30 May 2012
Age11 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

GO MORECAMBE C.I.C. is an active with number 08088918. It was incorporated 11 years, 11 months, 6 days ago, on 30 May 2012. The company address is Unit 1 Whitefield Place, Morecambe, LA3 3EA, Lancashire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-20

Officer name: Brendan Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-16

New address: C/O Aqua Engineering Unit 1 Whitefield Place Morecambe Lancashire LA3 3EA

Old address: Unit 2 Butler Works Wyresdale Road Lancaster Lancashire LA1 3JJ

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: Mr David Brayshaw

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Forrest

Appointment date: 2015-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bird

Appointment date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-14

Officer name: David Lord

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Adrian Clement

Termination date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-14

Officer name: Hazel Irene Clempner

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hughes

Documents

View document PDF

Incorporation community interest company

Date: 30 May 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

GENNAKER PUBLISHING LIMITED

UNIT 5,LONDON,N4 3HF

Number:10113402
Status:ACTIVE
Category:Private Limited Company

KIRKPATRICK WALLIS INVESTMENTS

BROOKFIELD FARM,OKEHAMPTON,EX20 2TH

Number:00961059
Status:ACTIVE
Category:Private Unlimited Company

LLOYDS BANK S.F. NOMINEES LIMITED

25 GRESHAM STREET,LONDON,EC2V 7HN

Number:00312901
Status:ACTIVE
Category:Private Limited Company

NYHEM SVETS & MEK LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10934819
Status:ACTIVE
Category:Private Limited Company

PPC GENIE LIMITED

3 MARRYATT COURT,LONDON,W5 3AU

Number:09543046
Status:ACTIVE
Category:Private Limited Company

SURREY TRANSMISSIONS LIMITED

380 LONDON ROAD,MITCHAM,CR4 4EA

Number:06633329
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source