GOLDING PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewRegistration of charge 057418250005, created on 2025-08-21

View Document

23/05/2523 May 2025 Registration of charge 057418250004, created on 2025-05-06

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Appointment of Miss Beth Allen as a director on 2024-06-06

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Satisfaction of charge 057418250003 in full

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

04/10/224 October 2022 Appointment of Mrs Lesley Edwards as a director on 2022-10-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR JACK VIRTUE

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057418250003

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY PRICE

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ZARA FORT

View Document

03/03/173 March 2017 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MISS KELLY MARIE PRICE

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PRICE

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PRICE

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MRS KATHERINE ELIZABETH NELSON

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MISS ZARA FORT

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MR BRIAN DAVID PRICE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 32 EAST PRESCOT ROAD LIVERPOOL L14 1PW

View Document

27/06/1427 June 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DISS40 (DISS40(SOAD))

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SANDRA PRICE / 01/01/2013

View Document

07/06/137 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SANDRA PRICE / 01/01/2013

View Document

07/06/137 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR BRIAN DAVID PRICE

View Document

18/04/1218 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SANDRA PRICE / 01/03/2011

View Document

28/04/1128 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 83 ROCKY LANE TUEBROOK LIVERPOOL L6 4BB

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SANDRA PRICE / 01/03/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SANDRA PRICE / 14/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR ALAN PRICE

View Document

07/08/097 August 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/082 October 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

10/05/0710 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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