GOLDS 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
27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

07/02/257 February 2025 Change of details for Mrs Barbara Goldingay as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Registered office address changed from C/O Azets Ventura Park Road Tamworth Staffordshire B78 3HL United Kingdom to C/O Azets Ventura Park Road Tamworth Staffordshire B78 3HL on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Barbara Goldingay on 2025-02-07

View Document

07/02/257 February 2025 Secretary's details changed for Mr Paul William Goldingay on 2025-02-07

View Document

04/02/254 February 2025 Secretary's details changed for Mr Paul William Goldingay on 2025-02-01

View Document

04/02/254 February 2025 Director's details changed for Barbara Goldingay on 2025-02-01

View Document

04/02/254 February 2025 Change of details for Mrs Barbara Goldingay as a person with significant control on 2025-02-01

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

06/02/246 February 2024 Director's details changed for Barbara Goldingay on 2024-02-06

View Document

06/02/246 February 2024 Change of details for Mrs Barbara Goldingay as a person with significant control on 2024-02-06

View Document

02/02/242 February 2024 Change of details for Mrs Barbara Goldingay as a person with significant control on 2024-01-31

View Document

02/02/242 February 2024 Secretary's details changed for Mr Paul William Goldingay on 2024-01-31

View Document

02/02/242 February 2024 Director's details changed for Barbara Goldingay on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to C/O Azets Ventura Park Road Tamworth Staffordshire B78 3HL on 2023-10-18

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Director's details changed for Barbara Goldingay on 2023-02-27

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

27/02/2327 February 2023 Change of details for Mrs Barbara Goldingay as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Secretary's details changed for Mr Paul William Goldingay on 2023-02-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/04/224 April 2022 Registered office address changed from Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 2022-04-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDINGAY

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON THURSTANCE

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GOLDINGAY / 20/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON THURSTANCE / 20/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GOLDINGAY / 20/02/2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM BANK HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 3DW

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 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