Advanced company searchLink opens in new window

GOLDINGS AMENITIES LIMITED

Company number 03472418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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