GOLDEN SQUARE PROPERTY CO.LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Withdrawal of a person with significant control statement on 2024-10-30

View Document

30/10/2430 October 2024 Notification of Westminster Land Group Limited as a person with significant control on 2024-10-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Director's details changed for Mr David Bernard Leigh Wood on 2024-01-24

View Document

24/01/2424 January 2024 Registered office address changed from 9 Golden Square London W1F 9HZ to 35 Kensington Gardens Square London W2 4BQ on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Miss Catherine Rachel Tiffany Leigh Wood on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Philip Adam Leigh Wood on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Gideon Andrew Leigh Wood on 2024-01-24

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

01/11/231 November 2023 Director's details changed for Mr Gideon Andrew Leigh Wood on 2023-10-28

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

17/09/1917 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 NOTIFICATION OF PSC STATEMENT ON 13/09/2018

View Document

13/09/1813 September 2018 CESSATION OF LINK ADMINISTRATION HOLDINGS LIMITED AS A PSC

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINK ADMINISTRATION HOLDINGS LIMITED

View Document

11/01/1811 January 2018 CESSATION OF CAPITA PLC AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD LEIGH WOOD / 01/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON ANDREW LEIGH WOOD / 01/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ADAM LEIGH WOOD / 01/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE RACHEL TIFFANY LEIGH WOOD / 01/10/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 ARTICLES OF ASSOCIATION

View Document

29/05/1429 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004901190004

View Document

12/05/1412 May 2014 ALTER ARTICLES 06/05/2014

View Document

27/03/1427 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

19/02/1419 February 2014 SECOND FILING WITH MUD 30/04/13 FOR FORM AR01

View Document

08/02/148 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/148 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/148 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 DIRECTOR APPOINTED MS CATHERINE RACHEL TIFFANY LEIGH WOOD

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR PHILIP ADAM LEIGH WOOD

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR DAVID BERNARD LEIGH WOOD

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE WOOD

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY DIANE WOOD

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WOOD

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/06/1015 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

18/12/9518 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 EXEMPTION FROM APPOINTING AUDITORS 13/12/91

View Document

24/08/9324 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

18/08/9318 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/896 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/01/8931 January 1989 AUDITOR'S RESIGNATION

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

30/09/8730 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/01/875 January 1987 DISSOLUTION DISCONTINUED

View Document

19/12/8619 December 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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