- Company Overview for GOLDSBOROUGH ESTATES LIMITED (02745254)
- Filing history for GOLDSBOROUGH ESTATES LIMITED (02745254)
- People for GOLDSBOROUGH ESTATES LIMITED (02745254)
- Charges for GOLDSBOROUGH ESTATES LIMITED (02745254)
- Registers for GOLDSBOROUGH ESTATES LIMITED (02745254)
- More for GOLDSBOROUGH ESTATES LIMITED (02745254)
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 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
22 May 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Mar 2012 | AP01 | Appointment of Simon Richard Crewe as a director | |
09 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
13 May 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
31 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
13 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2010 | CC04 | Statement of company's objects | |
23 Jul 2010 | TM01 | Termination of appointment of Fraser Gregory as a director | |
21 Jul 2010 | AP01 | Appointment of Steven Michael Los as a director | |
18 May 2010 | AA | Full accounts made up to 31 December 2009 | |
14 May 2010 | CH01 | Director's details changed for Fraser David Gregory on 13 May 2010 | |
14 Oct 2009 | CH01 | Director's details changed for Nicholas Tetley Beazley on 1 October 2009 | |
13 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
13 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
13 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
13 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
12 Oct 2009 | CH01 | Director's details changed for Neil Robert Taylor on 1 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mahboob Ali Merchant on 1 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Fraser David Gregory on 1 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Mark Ellerby on 1 October 2009 | |
07 Oct 2009 | AD02 | Register inspection address has been changed | |
16 Sep 2009 | 363a | Return made up to 07/09/09; full list of members |