GOLDHILL PROPERTIES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

25/08/2425 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

12/10/2312 October 2023 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-10-12

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

17/05/1917 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / ISABEL COLAYCO BRIGGS / 19/05/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WALTER BRIGGS / 19/05/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL COLAYCO BRIGGS / 19/05/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / GRAEME WALTER BRIGGS / 19/05/2018

View Document

28/08/1828 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2017

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

11/04/1711 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

04/03/164 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

09/09/119 September 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

04/01/104 January 2010 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

25/11/0925 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/12/998 December 1999 S366A DISP HOLDING AGM 31/08/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information