GOLD KEY LETTINGS AND PROPERTY MANAGEMENT LTD.

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Change of details for Miss Sorani Mkandawire as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Secretary's details changed for Miss Sorani Mkandawire on 2025-03-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

24/08/2324 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

09/12/229 December 2022 Secretary's details changed for Miss Sorani Mkandawire on 2022-12-01

View Document

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

View Accounts

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

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MISS ZARA ANTONIA MKANDAWIRE / 28/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MISS SORANI CATHERINE MKANDAWIRE / 28/10/2019

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SORANI MKANDAWIRE / 28/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZARA ANTONIA MKANDAWIRE / 28/08/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 8 RICHMOND PARK AVENUE BOURNEMOUTH DORSET BH8 9DP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

10/04/1310 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1225 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SORANI MKANDAWIRE / 14/08/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZARA MKANDAWIRE / 14/08/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/1027 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 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