GOLDSCHMIDT AND HOWLAND LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Resolutions

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

16/02/2216 February 2022 Termination of appointment of Neir Gigi as a director on 2022-02-15

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-03-31

View Document

09/01/159 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR NEIR GIGI

View Document

16/09/1416 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ROBERT HAKIM / 03/03/2012

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MAURICE ROBERT HAKIM / 03/03/2012

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

06/09/116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAMBOS HARALAMBOUS / 01/09/2010

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR NIRBHAY LAKHANI

View Document

03/02/103 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MAURICE ROBERT HAKIM

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED BAMBOS HARALAMBOUS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0715 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 13A HEATH STREET HAMPSTEAD LONDON NW3 6TP

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 25 NORTH ROW LONDON W1K 6DJ

View Document

03/02/043 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 15 HEATH STREET LONDON NW3 6TR

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/002 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/02/994 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ALTER MEM AND ARTS 14/08/98

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9830 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/975 September 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/07/97

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 COMPANY NAME CHANGED GOLDSCHMIDT HOWLAND GLENTREE LIM ITED CERTIFICATE ISSUED ON 28/02/92

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: G OFFICE CHANGED 14/02/92 698 FINCHLEY ROAD LONDON NW11 7NE

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 25/09/90; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 AD 30/06/87--------- � SI 198@1

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/12/8816 December 1988 06/07/88 FULL LIST NOF

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: G OFFICE CHANGED 27/10/87 698 FINCHLEY ROAD LONDON NW11 7NE

View Document

23/10/8723 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: G OFFICE CHANGED 10/09/87 165 15 HEATH STREET HAMPSTEAD LONDON NW3 6TR

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: G OFFICE CHANGED 28/07/87 2 BACHES STREET LONDON N1 6EE

View Document

30/06/8730 June 1987 ALTER MEM AND ARTS 280587

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED THRIVESPRUCE LIMITED CERTIFICATE ISSUED ON 24/06/87

View Document

08/04/878 April 1987 CERTIFICATE OF 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