GOLDSMITHS GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

22/12/2022 December 2020 NOTIFICATION OF PSC STATEMENT ON 22/12/2020

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR ROBIN JAMES MITCHELL

View Document

02/12/202 December 2020 CESSATION OF DAVID HUGH HARRIS AS A PSC

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM HENGRAVE HALL HENGRAVE BURY ST. EDMUNDS SUFFOLK IP28 6LZ

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, SECRETARY ROGER ISAAC

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 23/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/06/153 June 2015 23/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/06/143 June 2014 23/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/06/134 June 2013 23/05/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/06/1220 June 2012 23/05/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED ROBIN JEFFREY COURT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

26/10/1126 October 2011 23/05/11 NO MEMBER LIST

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/06/1018 June 2010 23/05/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH HARRIS / 23/05/2010

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM ROFFEY FARM, ONGAR ROAD GREAT DUNMOW ESSEX CM6 1JH

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 23/05/07

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

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