Advanced company searchLink opens in new window

GOLDENTREE MORTGAGES LIMITED

Company number 04313028

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)
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
10 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
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
13 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
08 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
10 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
08 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
20 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
15 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
19 Apr 2011 AP01 Appointment of Mr Steven Robert Marsh as a director
19 Apr 2011 AP01 Appointment of Mr Barry Graham Kirk Nightingale as a director
26 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
26 Nov 2010 AD01 Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE on 26 November 2010
14 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
13 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2010 TM02 Termination of appointment of Wade Martin as a secretary
24 Feb 2010 AP03 Appointment of Steven Longden as a secretary
13 Nov 2009 TM01 Termination of appointment of Wade Martin as a director