GOLDEN SANDS PROPERTIES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Return of final meeting in a members' voluntary winding up

View Document

23/11/2323 November 2023 Registered office address changed from 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of a voluntary liquidator

View Document

23/11/2323 November 2023 Declaration of solvency

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Termination of appointment of Simon Andrew Roper as a director on 2023-10-04

View Document

09/10/239 October 2023 Termination of appointment of Benjamin Curtis as a secretary on 2023-10-04

View Document

04/10/234 October 2023 Appointment of Mr Albert Hammond as a director on 2023-10-04

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-15 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

04/11/214 November 2021 Cessation of Claudia Hammond as a person with significant control on 2020-10-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW ROPER / 10/02/2020

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY JOHN FULLER

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR SIMON ANDREW ROPER

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MR BENJAMIN CURTIS

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SMALL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALBERT HAMMOND / 16/10/2018

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA HAMMOND / 16/10/2018

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT HAMMOND

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA HAMMOND

View Document

30/10/1930 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2019

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/09/1925 September 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEWART FULLER / 01/04/2017

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SMALL / 01/04/2017

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY FULLER MANAGEMENT LIMITED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM THE COUNTING HOUSE CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP UNITED KINGDOM

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM THE COUNTING HOUSE 13 A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP

View Document

06/01/166 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

28/10/1528 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/10/1429 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/11/134 November 2013 TERMINATE SEC APPOINTMENT

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MRS CLAIRE LOUISE SMALL

View Document

01/11/131 November 2013 SECRETARY APPOINTED JOHN STEWART FULLER

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS TRIAY

View Document

28/10/1328 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 PREVEXT FROM 31/12/2012 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/11/125 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

20/01/1020 January 2010 APPOINT CORPORATE AS SECRETARY

View Document

10/11/0910 November 2009 CORPORATE SECRETARY APPOINTED FULLER MANAGEMENT LIMITED

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS FARM CORSTON BATH BA2 9AP UNITED KINGDOM

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company