- Company Overview for GOLDSTEIN HOLDING LIMITED (03107825)
- Filing history for GOLDSTEIN HOLDING LIMITED (03107825)
- People for GOLDSTEIN HOLDING LIMITED (03107825)
- Charges for GOLDSTEIN HOLDING LIMITED (03107825)
- More for GOLDSTEIN HOLDING LIMITED (03107825)
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) |
---|---|---|---|
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-10
|
|
08 Sep 2015 | AP03 | Appointment of Mr Colin Goldstein as a secretary on 8 September 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Bernard Charles Goldstein as a secretary on 8 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Bernard Charles Goldstein as a director on 8 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Rosalind Goldstein as a director on 8 September 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | AD01 | Registered office address changed from 7 Cyprus Gardens London N3 1SP England to 7 Cyprus Gardens London N3 1SP on 20 October 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from 5 St Lukes Court Mountfield Road Finchley London N3 3NU to 7 Cyprus Gardens London N3 1SP on 20 October 2014 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
31 Aug 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 May 2012 | |
07 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Dec 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
16 Dec 2011 | CH01 | Director's details changed for Mrs Rosalind Goldstein on 1 September 2011 | |
16 Dec 2011 | CH01 | Director's details changed for Mr Bernard Charles Goldstein on 1 September 2011 | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Edward Nicholas Goldstein on 1 September 2010 | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 15 December 2009
|
|
16 Dec 2009 | AD01 | Registered office address changed from St Lukes Court Flat 5 Mountfield Road London N3 3NU on 16 December 2009 |