GOLDEN PATH COURT MANAGEMENT COMPANY LIMITED
Company number 02070801
- Company Overview for GOLDEN PATH COURT MANAGEMENT COMPANY LIMITED (02070801)
- Filing history for GOLDEN PATH COURT MANAGEMENT COMPANY LIMITED (02070801)
- People for GOLDEN PATH COURT MANAGEMENT COMPANY LIMITED (02070801)
- More for GOLDEN PATH COURT MANAGEMENT COMPANY LIMITED (02070801)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
16 Nov 2024 | PSC01 | Notification of Ann Elizabeth Mary Carey as a person with significant control on 26 October 2024 | |
05 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Nov 2024 | AP01 | Appointment of Ms Ann Elizabeth Mary Carey as a director on 2 November 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
02 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 May 2023 | CH01 | Director's details changed for Mrs Deborah Jane Billett on 27 May 2023 | |
27 May 2023 | CH01 | Director's details changed for Mrs Deborah Jane Billett on 27 May 2023 | |
27 May 2023 | CH01 | Director's details changed for Mrs Deborah Jane Billett on 27 May 2023 | |
22 May 2023 | AP01 | Appointment of Mrs Deborah Jane Billett as a director on 22 May 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of Adrian Nigel King as a director on 24 March 2023 | |
28 Mar 2023 | PSC07 | Cessation of Adrian Nigel King as a person with significant control on 24 March 2023 | |
13 Mar 2023 | AP01 | Appointment of Mr Alex Mole as a director on 13 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
13 Jan 2023 | TM01 | Termination of appointment of Ian Burgess as a director on 13 January 2023 | |
13 Jan 2023 | PSC07 | Cessation of Ian Burgess as a person with significant control on 13 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 6 Bath Road Colerne Chippenham Wiltshire SN14 8EQ to 28 Alexander Terrace Corsham SN13 0BW on 9 January 2023 | |
14 Sep 2022 | PSC01 | Notification of Benjamin John Webb as a person with significant control on 14 September 2022 | |
07 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
03 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
24 Aug 2020 | PSC07 | Cessation of Alison Elizabeth King as a person with significant control on 24 August 2020 | |
24 Aug 2020 | PSC01 | Notification of Adrian Nigel King as a person with significant control on 24 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Alison Elizabeth King as a director on 22 August 2020 |