GOLDSTONE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
10/05/2410 May 2024 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Amelia House Crescent Road Worthing BN11 1RL on 2024-05-10 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-12-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-02-20 with updates |
04/11/224 November 2022 | Registered office address changed from 44-46 Old Steine Brighton BN1 1NH England to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 2022-11-04 |
15/10/2215 October 2022 | Registration of a charge with Charles court order to extend. Charge code 122048550003, created on 2021-11-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Memorandum and Articles of Association |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Resolutions |
08/12/218 December 2021 | Registration of charge 122048550002, created on 2021-11-26 |
01/12/211 December 2021 | Appointment of Mr Andrew John Newton as a director on 2021-11-26 |
01/12/211 December 2021 | Termination of appointment of Roland Furneaux as a secretary on 2021-11-26 |
01/12/211 December 2021 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 44-46 Old Steine Brighton BN1 1NH on 2021-12-01 |
01/12/211 December 2021 | Notification of Blue Goldstone Limited as a person with significant control on 2021-11-26 |
01/12/211 December 2021 | Cessation of Roland Geoffrey Ambrose Furneaux as a person with significant control on 2021-11-26 |
01/12/211 December 2021 | Termination of appointment of Roland Geoffrey Ambrose Furneaux as a director on 2021-11-26 |
29/11/2129 November 2021 | Registration of charge 122048550001, created on 2021-11-26 |
25/05/2125 May 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/03/2025 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND GEOFFREY AMBROSE FURNEAUX |
18/03/2018 March 2020 | CESSATION OF COLIN GRAHAM FURNEAUX AS A PSC |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GARRY FURNEAUX |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR COLIN FURNEAUX |
18/03/2018 March 2020 | CESSATION OF GARRY IAN FURNEAUX AS A PSC |
11/03/2011 March 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
19/02/2019 February 2020 | PREVSHO FROM 30/09/2020 TO 31/12/2019 |
08/01/208 January 2020 | 08/01/20 STATEMENT OF CAPITAL GBP 3000000 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | REDUCE ISSUED CAPITAL 10/12/2019 |
19/12/1919 December 2019 | ADOPT ARTICLES 10/12/2019 |
19/12/1919 December 2019 | STATEMENT BY DIRECTORS |
19/12/1919 December 2019 | SOLVENCY STATEMENT DATED 10/12/19 |
04/10/194 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GARRY IAN FURNEAUX / 20/09/2019 |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GRAHAM FURNEAUX |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FURNEAUX / 30/09/2019 |
20/09/1920 September 2019 | 20/09/19 STATEMENT OF CAPITAL GBP 13000000 |
13/09/1913 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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