GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Resolutions

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-03-31

View Document

22/06/2122 June 2021 Satisfaction of charge 2 in full

View Document

22/06/2122 June 2021 Satisfaction of charge 1 in full

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/11/1313 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ROBERT HAKIM / 03/03/2012

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MAURICE ROBERT HAKIM / 03/03/2012

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LILLIE BARGER / 26/11/2010

View Document

26/11/1026 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOE JOANNA WURR / 09/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISIANNE NEWMAN / 09/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ROBERT HAKIM / 09/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LILLIE BARGER / 09/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MAURICE ROBERT HAKIM

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED JOANNA LILLIE BARGER

View Document

19/11/0819 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM:
13A HEATH STREET
HAMPSTEAD
LONDON
NW3 6TP

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM:
BGS VALENTINE LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM:
25 NORTH ROW
LONDON
W1K 6DJ

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM:
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 COMPANY NAME CHANGED
GOLDSCHMIDT & HOWLAND (PC) LIMIT
ED
CERTIFICATE ISSUED ON 25/04/00

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/03/0018 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/02/994 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9830 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 ALTER MEM AND ARTS 24/01/96

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/958 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/958 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/957 September 1995 DELIVERY EXT'D 3 MTH 31/03/95

View Document

16/11/9416 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 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