- Company Overview for GOLDENTREE FINANCIAL SERVICES PLC (04179323)
- Filing history for GOLDENTREE FINANCIAL SERVICES PLC (04179323)
- People for GOLDENTREE FINANCIAL SERVICES PLC (04179323)
- Charges for GOLDENTREE FINANCIAL SERVICES PLC (04179323)
- More for GOLDENTREE FINANCIAL SERVICES PLC (04179323)
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) |
---|---|---|---|
19 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
29 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
06 Jan 2015 | AP01 | Appointment of Mrs Susan Catherine Bickerton as a director on 8 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 8 December 2014 | |
06 Jan 2015 | AP03 | Appointment of Ms Kathryn Elizabeth Clough as a secretary on 8 December 2014 | |
06 Jan 2015 | TM02 | Termination of appointment of Steven Longden as a secretary on 8 December 2014 | |
05 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
13 May 2014 | OC | S873 and S1096 order to rectify | |
02 May 2014 | MR01 | Registration of charge 041793230009 | |
23 Apr 2014 | MR04 | Satisfaction of charge 041793230008 in full | |
07 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
26 Mar 2014 | ANNOTATION |
Rectified The MR01 was removed from the public register on 13/05/2014 pursuant to order of court under section 1096 of the Companies Act 2006
|
|
30 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
12 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |