- Company Overview for GOLDEN ANDERSON UK LIMITED (02356423)
- Filing history for GOLDEN ANDERSON UK LIMITED (02356423)
- People for GOLDEN ANDERSON UK LIMITED (02356423)
- Charges for GOLDEN ANDERSON UK LIMITED (02356423)
- Registers for GOLDEN ANDERSON UK LIMITED (02356423)
- More for GOLDEN ANDERSON UK LIMITED (02356423)
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) |
---|---|---|---|
04 Sep 2018 | TM02 | Termination of appointment of Kristina Parkner Baker as a secretary on 10 August 2018 | |
04 Sep 2018 | PSC07 | Cessation of Robert Edward Mills as a person with significant control on 10 August 2018 | |
13 Aug 2018 | MR01 | Registration of charge 023564230003, created on 9 August 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
20 Mar 2018 | AD03 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA | |
17 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
09 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2016 | AD01 | Registered office address changed from 19 Long Fallas Crescent Brighouse West Yorkshire HD6 3TN to P O Box 5 Birds Royd Lane Brighouse West Yorkshire HD6 3UD on 3 October 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
26 Mar 2013 | CH01 | Director's details changed for Mr Jonathan Clive Baker on 7 March 2013 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
08 Mar 2012 | CH01 | Director's details changed for Sarah Louise Mills on 7 March 2012 | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 7 March 2011 | |
11 Oct 2010 | AD02 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU |