GOLDSCHMIDT & HOWLAND GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-22 with updates |
| 08/01/258 January 2025 | Resolutions |
| 08/01/258 January 2025 | Memorandum and Articles of Association |
| 06/01/256 January 2025 | Notification of Goldschmidt & Howland Group Holdings Limited as a person with significant control on 2024-09-19 |
| 06/01/256 January 2025 | Cessation of Philip Green as a person with significant control on 2024-09-19 |
| 06/01/256 January 2025 | Cessation of Moe Joanna Wurr as a person with significant control on 2024-09-19 |
| 06/01/256 January 2025 | Cessation of Richard Simon Humphreys as a person with significant control on 2024-09-19 |
| 24/12/2424 December 2024 | Group of companies' accounts made up to 2024-03-31 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 09/01/249 January 2024 | Group of companies' accounts made up to 2023-03-31 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 04/01/234 January 2023 | Group of companies' accounts made up to 2022-03-31 |
| 13/10/2113 October 2021 | Group of companies' accounts made up to 2021-03-31 |
| 22/06/2122 June 2021 | Satisfaction of charge 1 in full |
| 09/01/159 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
| 23/05/1423 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 03/12/133 December 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
| 24/05/1324 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 15/10/1215 October 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
| 31/05/1231 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MAURICE ROBERT HAKIM / 03/03/2012 |
| 31/05/1231 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 14/12/1114 December 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
| 07/06/117 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 31/12/1031 December 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
| 26/05/1026 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 03/02/103 February 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
| 17/06/0917 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
| 10/06/0810 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 02/02/082 February 2008 | FULL ACCOUNTS MADE UP TO 31/03/07 |
| 13/11/0713 November 2007 | LOCATION OF REGISTER OF MEMBERS |
| 04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 13A HEATH STREET HAMPSTEAD LONDON NW3 6TP |
| 19/06/0719 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
| 29/04/0729 April 2007 | BENEFIT TRUST 19/03/07 |
| 31/01/0731 January 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
| 16/06/0616 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
| 06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 01/09/051 September 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
| 25/07/0525 July 2005 | NEW SECRETARY APPOINTED |
| 25/07/0525 July 2005 | SECRETARY RESIGNED |
| 01/06/051 June 2005 | ARTICLES OF ASSOCIATION |
| 26/05/0526 May 2005 | NEW DIRECTOR APPOINTED |
| 26/05/0526 May 2005 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: G OFFICE CHANGED 26/05/05 LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
| 06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 21/01/0521 January 2005 | DELIVERY EXT'D 3 MTH 31/03/04 |
| 08/12/048 December 2004 | NEW DIRECTOR APPOINTED |
| 16/07/0416 July 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
| 11/03/0411 March 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
| 23/02/0423 February 2004 | NEW SECRETARY APPOINTED |
| 19/02/0419 February 2004 | REGISTERED OFFICE CHANGED ON 19/02/04 FROM: G OFFICE CHANGED 19/02/04 25 NORTH ROW LONDON W1K 6DJ |
| 19/02/0419 February 2004 | SECRETARY RESIGNED |
| 04/08/034 August 2003 | NEW DIRECTOR APPOINTED |
| 02/07/032 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/06/035 June 2003 | SECRETARY RESIGNED |
| 05/06/035 June 2003 | NEW DIRECTOR APPOINTED |
| 05/06/035 June 2003 | NEW SECRETARY APPOINTED |
| 05/06/035 June 2003 | DIRECTOR RESIGNED |
| 05/06/035 June 2003 | NEW DIRECTOR APPOINTED |
| 22/05/0322 May 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