Advanced company searchLink opens in new window

GOLDENTREE FINANCIAL SERVICES PLC

Company number 04179323

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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