GO DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

GO DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08792487

Incorporation date

27/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Worsley Court High Street, Worsley, Manchester M28 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2013)
dot icon21/12/2025
Change of details for Mr Gerard O'mahoney as a person with significant control on 2025-12-01
dot icon21/12/2025
Director's details changed for Mr Gerard Omahoney on 2025-12-01
dot icon21/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon15/10/2024
Registered office address changed from 205 Church Street Blackpool FY1 3PA England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2024-10-15
dot icon05/02/2024
Previous accounting period extended from 2023-11-25 to 2023-11-30
dot icon02/01/2024
Change of details for Mr Gerard O'mahoney as a person with significant control on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Gerard Omahoney on 2024-01-02
dot icon20/12/2023
Total exemption full accounts made up to 2022-11-25
dot icon13/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon01/09/2023
Registered office address changed from 163-165 Lytham Road Blackpool FY1 6DN England to 205 Church Street Blackpool FY1 3PA on 2023-09-01
dot icon08/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2021-11-25
dot icon05/10/2022
Registration of charge 087924870024, created on 2022-10-04
dot icon01/09/2022
Registration of charge 087924870023, created on 2022-08-11
dot icon18/08/2022
Satisfaction of charge 087924870019 in full
dot icon18/08/2022
Part of the property or undertaking has been released from charge 087924870016
dot icon18/08/2022
Part of the property or undertaking has been released from charge 087924870016
dot icon18/08/2022
Satisfaction of charge 087924870010 in full
dot icon18/08/2022
Satisfaction of charge 087924870013 in full
dot icon04/08/2022
Satisfaction of charge 087924870001 in full
dot icon04/08/2022
Satisfaction of charge 087924870015 in full
dot icon04/08/2022
Satisfaction of charge 087924870018 in full
dot icon04/08/2022
Satisfaction of charge 087924870017 in full
dot icon03/08/2022
Satisfaction of charge 087924870012 in full
dot icon03/08/2022
Satisfaction of charge 087924870011 in full
dot icon03/08/2022
Satisfaction of charge 087924870009 in full
dot icon03/08/2022
Satisfaction of charge 087924870008 in full
dot icon03/08/2022
Satisfaction of charge 087924870007 in full
dot icon03/08/2022
Satisfaction of charge 087924870005 in full
dot icon03/08/2022
Satisfaction of charge 087924870004 in full
dot icon03/08/2022
Satisfaction of charge 087924870003 in full
dot icon03/08/2022
Satisfaction of charge 087924870002 in full
dot icon07/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon06/12/2021
Change of details for Mr Gerard O'mahoney as a person with significant control on 2021-11-27
dot icon04/09/2021
Total exemption full accounts made up to 2020-11-25
dot icon21/05/2021
Compulsory strike-off action has been discontinued
dot icon20/05/2021
Total exemption full accounts made up to 2019-11-28
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Satisfaction of charge 087924870021 in full
dot icon25/03/2021
Satisfaction of charge 087924870014 in full
dot icon25/03/2021
Satisfaction of charge 087924870022 in full
dot icon21/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon19/11/2020
Previous accounting period shortened from 2019-11-26 to 2019-11-25
dot icon06/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2018-11-28
dot icon30/09/2019
Satisfaction of charge 087924870020 in full
dot icon27/08/2019
Previous accounting period shortened from 2018-11-27 to 2018-11-26
dot icon27/02/2019
Part of the property or undertaking has been released from charge 087924870015
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon05/12/2018
Director's details changed for Mr Gerard Omahoney on 2018-11-27
dot icon05/12/2018
Change of details for Mr Gerard Omahone as a person with significant control on 2018-11-27
dot icon28/11/2018
Registered office address changed from 205-207 Church Street Blackpool FY1 3PA England to 163-165 Lytham Road Blackpool FY1 6DN on 2018-11-28
dot icon27/11/2018
Total exemption full accounts made up to 2017-11-28
dot icon21/08/2018
Previous accounting period shortened from 2017-11-28 to 2017-11-27
dot icon19/07/2018
Registration of charge 087924870021, created on 2018-07-16
dot icon19/07/2018
Registration of charge 087924870022, created on 2018-07-16
dot icon14/05/2018
Registration of charge 087924870020, created on 2018-05-14
dot icon11/01/2018
Registration of charge 087924870019, created on 2018-01-11
dot icon12/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-11-28
dot icon23/05/2017
Compulsory strike-off action has been discontinued
dot icon22/05/2017
Total exemption full accounts made up to 2015-11-29
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon05/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon22/11/2016
Previous accounting period shortened from 2015-11-29 to 2015-11-28
dot icon30/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon11/02/2016
Registration of charge 087924870017, created on 2016-01-29
dot icon10/02/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon10/02/2016
Registered office address changed from 163-165 Lytham Road Blackpool FY1 6DN England to 205-207 Church Street Blackpool FY1 3PA on 2016-02-10
dot icon10/02/2016
Director's details changed for Mr Gerard Omahoney on 2015-11-01
dot icon10/02/2016
Registration of charge 087924870018, created on 2016-02-02
dot icon04/01/2016
Registration of charge 087924870016, created on 2015-12-14
dot icon14/09/2015
Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU to 163-165 Lytham Road Blackpool FY1 6DN on 2015-09-14
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/07/2015
Registration of charge 087924870015, created on 2015-07-24
dot icon23/07/2015
Registration of charge 087924870014, created on 2015-07-08
dot icon08/05/2015
Registration of charge 087924870013, created on 2015-05-07
dot icon06/05/2015
Registration of charge 087924870012, created on 2015-05-06
dot icon06/05/2015
Registration of charge 087924870011, created on 2015-05-06
dot icon05/05/2015
Registration of charge 087924870010, created on 2015-05-01
dot icon05/05/2015
Registration of charge 087924870008, created on 2015-05-01
dot icon05/05/2015
Registration of charge 087924870009, created on 2015-05-01
dot icon01/05/2015
Registration of charge 087924870007, created on 2015-05-01
dot icon22/01/2015
Registration of charge 087924870006, created on 2015-01-13
dot icon13/01/2015
Registration of charge 087924870001, created on 2014-12-24
dot icon13/01/2015
Registration of charge 087924870002, created on 2014-12-24
dot icon13/01/2015
Registration of charge 087924870003, created on 2014-12-24
dot icon13/01/2015
Registration of charge 087924870004, created on 2014-12-24
dot icon13/01/2015
Registration of charge 087924870005, created on 2014-12-24
dot icon12/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon09/10/2014
Certificate of change of name
dot icon11/08/2014
Registered office address changed from 209 Preston New Road Blackpool Blackpool FY3 9TU England to Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU on 2014-08-11
dot icon27/11/2013
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'mahoney, Gerard
Director
27/11/2013 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO DEVELOPMENTS LTD

GO DEVELOPMENTS LTD is an(a) Active company incorporated on 27/11/2013 with the registered office located at 1 Worsley Court High Street, Worsley, Manchester M28 3NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GO DEVELOPMENTS LTD?

toggle

GO DEVELOPMENTS LTD is currently Active. It was registered on 27/11/2013 .

Where is GO DEVELOPMENTS LTD located?

toggle

GO DEVELOPMENTS LTD is registered at 1 Worsley Court High Street, Worsley, Manchester M28 3NJ.

What does GO DEVELOPMENTS LTD do?

toggle

GO DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for GO DEVELOPMENTS LTD?

toggle

The latest filing was on 21/12/2025: Change of details for Mr Gerard O'mahoney as a person with significant control on 2025-12-01.