Advanced company searchLink opens in new window

GOLDEN HINDE LIMITED

Company number 01846106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
11 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
25 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 Mar 2022 AD01 Registered office address changed from Westcas, D2 White House Business Centre Forest Road Kingswood Bristol BS15 8DH to 5 Anglo Office Park Bristol BS15 1NT on 10 March 2022
26 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
23 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
21 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
29 Nov 2018 CH01 Director's details changed for Mr Angus Louis Francis Coleman on 29 November 2018
29 Nov 2018 CH01 Director's details changed for Mr Charles Roderick Ney Coleman on 29 November 2018
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
12 Sep 2017 TM01 Termination of appointment of Jill Veronica Francis as a director on 12 September 2017
12 Sep 2017 TM02 Termination of appointment of Jill Veronica Francis as a secretary on 12 September 2017
12 Sep 2017 AP01 Appointment of Mr Angus Louis Francis Coleman as a director on 12 September 2017
25 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 30,000
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014