GOLDSCHMIDT & HOWLAND GROUP LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Notification of Goldschmidt & Howland Group Holdings Limited as a person with significant control on 2024-09-19

View Document

06/01/256 January 2025 Cessation of Philip Green as a person with significant control on 2024-09-19

View Document

06/01/256 January 2025 Cessation of Moe Joanna Wurr as a person with significant control on 2024-09-19

View Document

06/01/256 January 2025 Cessation of Richard Simon Humphreys as a person with significant control on 2024-09-19

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Satisfaction of charge 1 in full

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/05/1324 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

15/10/1215 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Document

31/05/1231 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

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

View Document

17/06/0917 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

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

View Document

19/06/0719 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 BENEFIT TRUST 19/03/07

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 ARTICLES OF ASSOCIATION

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

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

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

16/07/0416 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 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