GOLDTHORN PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

12/07/1912 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

12/07/1912 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/07/1912 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/1911 June 2019 CURREXT FROM 28/02/2019 TO 30/06/2019

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039235880003

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/05/1929 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN YEOMANS

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BAGNALL

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE KATHERINE BAGNALL

View Document

30/08/1830 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2018

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039235880003

View Document

18/05/1818 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 NOTIFICATION OF PSC STATEMENT ON 11/02/2017

View Document

15/02/1815 February 2018 CESSATION OF NICOLE KATHERINE BAGNALL AS A PSC

View Document

15/02/1815 February 2018 CESSATION OF JOHN FRANK YEOMANS AS A PSC

View Document

15/02/1815 February 2018 CESSATION OF CHRISTOPHER BAGNALL AS A PSC

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 CESSATION OF JACQUELINE CAROL YEOMANS AS A PSC

View Document

02/08/172 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/02/1526 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED EASYCROWN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/02/00

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/02/0011 February 2000 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