GOLDPEARL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Confirmation statement made on 2025-08-22 with no updates

View Document

20/08/2520 August 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

09/07/259 July 2025 Registration of charge 030664520019, created on 2025-07-08

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

15/08/2415 August 2024 Satisfaction of charge 030664520010 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 030664520012 in full

View Document

05/05/245 May 2024 Satisfaction of charge 030664520017 in full

View Document

28/03/2428 March 2024 Change of details for Mr Jaime Friedman as a person with significant control on 2019-08-22

View Document

09/01/249 January 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

01/02/231 February 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

24/02/2024 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/01/1930 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

30/04/1830 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030664520017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/06/1616 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030664520015

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030664520016

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030664520014

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030664520013

View Document

14/06/1514 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030664520012

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030664520011

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030664520010

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030664520009

View Document

20/09/1420 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030664520007

View Document

20/09/1420 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030664520006

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030664520008

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030664520006

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030664520007

View Document

10/06/1410 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/06/1110 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/06/1021 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

18/03/0018 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0018 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 SECRETARY RESIGNED

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 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