GO NEW FOREST CIC

Suite 302 Hillfields House Suite 302 Hillfields House, Ringwood, BH24 3BA, England
StatusACTIVE
Company No.10604201
CategoryPrivate Limited Company
Incorporated07 Feb 2017
Age7 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

GO NEW FOREST CIC is an active private limited company with number 10604201. It was incorporated 7 years, 4 months, 14 days ago, on 07 February 2017. The company address is Suite 302 Hillfields House Suite 302 Hillfields House, Ringwood, BH24 3BA, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 17 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Capital cancellation shares

Date: 27 Feb 2023

Action Date: 07 Sep 2022

Category: Capital

Type: SH06

Date: 2022-09-07

Capital : 125 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-07

New address: Suite 302 Hillfields House Castleman Way Ringwood BH24 3BA

Old address: Suite1 Hillfields House Castleman Way Ringwood BH24 3BA England

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-09

Officer name: Mr Robert Quentin Lawrence

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Quentin Lawrence

Change date: 2022-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2022

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Munn

Cessation date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Climpson

Cessation date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Climpson

Termination date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-30

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Derrick Parry Norton

Appointment date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Stephen Munn

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raoul Alastair Joseph Fraser

Appointment date: 2020-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-22

Psc name: Paul Gerard Sherry

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-22

Officer name: Paul Gerard Sherry

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Wilson

Notification date: 2017-05-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Gerard Sherry

Change date: 2017-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Lawrence

Notification date: 2017-10-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-01

Psc name: Stephen John Lorton

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-01

Psc name: Mr Anthony Climpson

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Munn

Notification date: 2017-05-01

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2018

Action Date: 14 Nov 2017

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2017-11-14

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2018

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-01

Capital : 125 GBP

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Quentin Lawrence

Change date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Quentin Lawrence

Appointment date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jane Wilson

Appointment date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Munn

Appointment date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-21

Old address: C/O Donaldson Ross and Co 12 Millstream Christchurch Ringwood Hampshire BH24 3SE

New address: Suite1 Hillfields House Castleman Way Ringwood BH24 3BA

Documents

View document PDF

Incorporation community interest company

Date: 07 Feb 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AMC SCENIC LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:10469613
Status:ACTIVE
Category:Private Limited Company

BAR AMERICANOS LIMITED

ALTAMAR KINGS ROAD,SWANSEA,SA1 8PP

Number:09175750
Status:ACTIVE
Category:Private Limited Company

CITYWIDE (HOLDINGS) LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:01847869
Status:ACTIVE
Category:Private Limited Company

NEW ERA FOUNDATION LTD.

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08563467
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POYLE TERRACE MANAGEMENT COMPANY LIMITED

4 POYLE TERRACE,GUILDFORD,GU1 3RU

Number:10719940
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHOEIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11849890
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