- Company Overview for GOLDINGS AMENITIES LIMITED (03472418)
- Filing history for GOLDINGS AMENITIES LIMITED (03472418)
- People for GOLDINGS AMENITIES LIMITED (03472418)
- More for GOLDINGS AMENITIES LIMITED (03472418)
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) |
---|---|---|---|
29 Sep 2017 | CH01 | Director's details changed for Mr Eugene Patrick Flannery on 28 September 2017 | |
29 Sep 2017 | PSC04 | Change of details for Mr Patrick Eugene Flannery as a person with significant control on 28 September 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr David John Dyment as a director on 18 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mrs Lorraine Ann Davis as a director on 18 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Richard Mckay as a director on 18 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
01 Dec 2016 | TM01 | Termination of appointment of Brian Burridge as a director on 1 December 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Michael Philip Cracknell as a director on 1 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Donna Louise Boost as a director on 1 November 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Aug 2016 | AP01 | Appointment of Jacqueline Mcvicar as a director on 25 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of David Mark Stratford as a director on 25 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Rosamond Polly Devaney as a director on 15 May 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Brian Burridge as a director on 15 May 2016 | |
18 Jul 2016 | AP01 | Appointment of Mrs Donna Louise Boost as a director on 15 May 2016 | |
04 May 2016 | AP03 | Appointment of Mr Patrick Eugene Flannery as a secretary on 4 May 2016 | |
04 May 2016 | TM02 | Termination of appointment of Amber Company Secretaries Limited as a secretary on 4 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 4 May 2016 | |
30 Nov 2015 | AR01 | Annual return made up to 27 November 2015 no member list | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Sep 2015 | TM01 | Termination of appointment of Denise Marie Dyment as a director on 13 September 2015 | |
17 Feb 2015 | AR01 | Annual return made up to 27 November 2014 no member list | |
17 Feb 2015 | AP04 | Appointment of Amber Company Secretaries Limited as a secretary on 1 January 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 17 February 2015 | |
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 |