GOLDSTONE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

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

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-02-20 with updates

View Document

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

View Document

15/10/2215 October 2022 Registration of a charge with Charles court order to extend. Charge code 122048550003, created on 2021-11-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

08/12/218 December 2021 Registration of charge 122048550002, created on 2021-11-26

View Document

01/12/211 December 2021 Appointment of Mr Andrew John Newton as a director on 2021-11-26

View Document

01/12/211 December 2021 Termination of appointment of Roland Furneaux as a secretary on 2021-11-26

View Document

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

View Document

01/12/211 December 2021 Notification of Blue Goldstone Limited as a person with significant control on 2021-11-26

View Document

01/12/211 December 2021 Cessation of Roland Geoffrey Ambrose Furneaux as a person with significant control on 2021-11-26

View Document

01/12/211 December 2021 Termination of appointment of Roland Geoffrey Ambrose Furneaux as a director on 2021-11-26

View Document

29/11/2129 November 2021 Registration of charge 122048550001, created on 2021-11-26

View Document

25/05/2125 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND GEOFFREY AMBROSE FURNEAUX

View Document

18/03/2018 March 2020 CESSATION OF COLIN GRAHAM FURNEAUX AS A PSC

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY FURNEAUX

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN FURNEAUX

View Document

18/03/2018 March 2020 CESSATION OF GARRY IAN FURNEAUX AS A PSC

View Document

11/03/2011 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 PREVSHO FROM 30/09/2020 TO 31/12/2019

View Document

08/01/208 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 3000000

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 REDUCE ISSUED CAPITAL 10/12/2019

View Document

19/12/1919 December 2019 ADOPT ARTICLES 10/12/2019

View Document

19/12/1919 December 2019 STATEMENT BY DIRECTORS

View Document

19/12/1919 December 2019 SOLVENCY STATEMENT DATED 10/12/19

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR GARRY IAN FURNEAUX / 20/09/2019

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GRAHAM FURNEAUX

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FURNEAUX / 30/09/2019

View Document

20/09/1920 September 2019 20/09/19 STATEMENT OF CAPITAL GBP 13000000

View Document

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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