GOLDSTONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARMSDEN / 11/03/2014

View Document

15/01/1415 January 2014 Annual return made up to 17 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARMSDEN / 16/07/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 16/07/08; CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM:
6 BEDFORD ROAD
BARTON LE CLAY
BEDFORDSHIRE
MK45 4JU

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 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