GOLDEN SQUARE PROPERTY MANAGEMENT LLP

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Registered office address changed from 1 Upper Floor Mounthooly Way Aberdeen AB24 3ER Scotland to First Floor 1 Mounthooly Way Aberdeen AB24 3ER on 2024-01-16

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/12/2317 December 2023 Registered office address changed from 3 East North Street Aberdeen AB24 5HT Scotland to 1 Upper Floor Mounthooly Way Aberdeen AB24 3ER on 2023-12-17

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

09/11/219 November 2021 Satisfaction of charge 4 in full

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/09/1629 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Document

22/12/1522 December 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WEST COAST ESTATES LIMITED / 19/12/2015

View Document

22/12/1522 December 2015 ANNUAL RETURN MADE UP TO 19/12/15

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM C/O WEST COAST ESTATES LTD 256 UNION STREET ABERDEEN AB10 1TP SCOTLAND

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, LLP MEMBER NORTHBURN HOLDINGS LIMITED

View Document

19/06/1519 June 2015 LLP MEMBER APPOINTED MR IFTIKAR ALI MIAN

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1422 December 2014 ANNUAL RETURN MADE UP TO 19/12/14

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/12/1324 December 2013 ANNUAL RETURN MADE UP TO 19/12/13

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 ANNUAL RETURN MADE UP TO 19/12/12

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 ANNUAL RETURN MADE UP TO 19/12/11

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 ANNUAL RETURN MADE UP TO 19/12/10

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 ANNUAL RETURN MADE UP TO 19/12/09

View Document

21/11/0921 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 19/12/08

View Document

16/06/0816 June 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

12/06/0812 June 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

31/05/0831 May 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

24/01/0824 January 2008 PARTIC OF MORT/CHARGE *****

View Document

11/01/0811 January 2008 PARTIC OF MORT/CHARGE *****

View Document

04/01/084 January 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

04/01/084 January 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

04/01/084 January 2008 PARTIC OF MORT/CHARGE *****

View Document

04/01/084 January 2008 PARTIC OF MORT/CHARGE *****

View Document

21/12/0721 December 2007 PARTIC OF MORT/CHARGE *****

View Document

19/12/0719 December 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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