- Company Overview for GOLDWOODSHIRE LIMITED (03775736)
- Filing history for GOLDWOODSHIRE LIMITED (03775736)
- People for GOLDWOODSHIRE LIMITED (03775736)
- Charges for GOLDWOODSHIRE LIMITED (03775736)
- More for GOLDWOODSHIRE LIMITED (03775736)
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) |
---|---|---|---|
12 Dec 2024 | AA | Full accounts made up to 30 June 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
08 Mar 2024 | TM01 | Termination of appointment of Neil Andrew Forster as a director on 6 March 2024 | |
10 Nov 2023 | AA | Full accounts made up to 30 June 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
29 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
07 Mar 2023 | PSC05 | Change of details for Freeshire Limited as a person with significant control on 1 March 2023 | |
07 Mar 2023 | PSC05 | Change of details for Freeshire Limited as a person with significant control on 17 October 2020 | |
06 Mar 2023 | CH01 | Director's details changed for Mr Duncan Murray Reid on 1 March 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mr Neil Andrew Forster on 1 March 2023 | |
06 Mar 2023 | CH03 | Secretary's details changed for Sarah Cruickshank on 1 March 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Patrick Anthony Mckenna on 1 March 2023 | |
02 Mar 2023 | PSC05 | Change of details for Freeshire Limited as a person with significant control on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG to Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU on 1 March 2023 | |
06 Jul 2022 | MR04 | Satisfaction of charge 5 in full | |
06 Jul 2022 | MR04 | Satisfaction of charge 4 in full | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
15 Feb 2022 | AA | Full accounts made up to 30 June 2021 | |
13 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
11 May 2021 | PSC05 | Change of details for Ingenious Media Limited as a person with significant control on 17 November 2020 | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates |