GOLDS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
07/02/257 February 2025 | Change of details for Mrs Barbara Goldingay as a person with significant control on 2025-02-07 |
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 |
07/02/257 February 2025 | Director's details changed for Barbara Goldingay on 2025-02-07 |
07/02/257 February 2025 | Secretary's details changed for Mr Paul William Goldingay on 2025-02-07 |
04/02/254 February 2025 | Secretary's details changed for Mr Paul William Goldingay on 2025-02-01 |
04/02/254 February 2025 | Director's details changed for Barbara Goldingay on 2025-02-01 |
04/02/254 February 2025 | Change of details for Mrs Barbara Goldingay as a person with significant control on 2025-02-01 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-20 with updates |
06/02/246 February 2024 | Director's details changed for Barbara Goldingay on 2024-02-06 |
06/02/246 February 2024 | Change of details for Mrs Barbara Goldingay as a person with significant control on 2024-02-06 |
02/02/242 February 2024 | Change of details for Mrs Barbara Goldingay as a person with significant control on 2024-01-31 |
02/02/242 February 2024 | Secretary's details changed for Mr Paul William Goldingay on 2024-01-31 |
02/02/242 February 2024 | Director's details changed for Barbara Goldingay on 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
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 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-01-31 |
27/02/2327 February 2023 | Director's details changed for Barbara Goldingay on 2023-02-27 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
27/02/2327 February 2023 | Change of details for Mrs Barbara Goldingay as a person with significant control on 2023-02-27 |
27/02/2327 February 2023 | Secretary's details changed for Mr Paul William Goldingay on 2023-02-27 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-01-31 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/12/2021 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/04/1627 April 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDINGAY |
27/10/1527 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISON THURSTANCE |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/03/1511 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/02/1426 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/02/1322 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/02/1220 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/02/1123 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/02/1025 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GOLDINGAY / 20/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON THURSTANCE / 20/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GOLDINGAY / 20/02/2010 |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM BANK HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 3DW |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/03/0829 March 2008 | RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04 |
22/06/0422 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | NEW DIRECTOR APPOINTED |
09/03/039 March 2003 | REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
09/03/039 March 2003 | NEW DIRECTOR APPOINTED |
09/03/039 March 2003 | DIRECTOR RESIGNED |
09/03/039 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/03/039 March 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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