GOLDMARSH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Second filing of Confirmation Statement dated 2017-07-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

13/07/2313 July 2023 Change of details for Mr Lloyd Michaels as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Change of details for Mr Grant Michaels as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Change of details for Mrs Chloe Gross as a person with significant control on 2023-07-13

View Document

12/04/2312 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-12

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 Confirmation statement made on 2017-07-27 with no updates

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/12/166 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/07/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SECRETARY APPOINTED GRANT MICHAELS

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN LAWSON

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEIGH MICHAELS / 27/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP DAVID LAWSON / 27/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS; AMEND

View Document

22/08/0622 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

27/07/0527 July 2005 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