THE GOLDEN PLANET PROJECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-30

View Document

11/09/2311 September 2023 Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to 1 Priory Drive Beech Hill Reading RG7 2BJ on 2023-09-11

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-03-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

03/02/223 February 2022 Termination of appointment of Nadeam Butt as a director on 2021-12-01

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-30

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JOHN MARK IFILL

View Document

19/03/2019 March 2020 CESSATION OF JILL WOODS AS A PSC

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

21/01/2021 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY STEPHANIE WOODS

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR ASHLEY JOHN MARK IFILL

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR JILL WOODS

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL WOODS / 16/04/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

04/01/194 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 19/02/16 NO MEMBER LIST

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

19/02/1519 February 2015 19/02/15 NO MEMBER LIST

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 19/02/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL WOODS / 19/02/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL WOODS / 19/02/2013

View Document

04/03/134 March 2013 19/02/13 NO MEMBER LIST

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 19/02/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 19/02/11 NO MEMBER LIST

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY JASMINE BERTOUX

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MISS STEPHANIE WOODS

View Document

26/05/1026 May 2010 19/02/10 NO MEMBER LIST

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT

View Document

16/12/0916 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM MILSTED LANGDON WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH

View Document

22/04/0822 April 2008 SECRETARY APPOINTED JASMINE BERTOUX

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY SALLY-ANN BYNOE

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATE, DIRECTOR CORPORATE APPOINTMENTS LIMITED LOGGED FORM

View Document

19/02/0819 February 2008 CIC INCORPORATION

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