Advanced company searchLink opens in new window

GOLDLINE MILNROW LIMITED

Company number 04661973

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)
20 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
05 Mar 2024 PSC01 Notification of Jason Kelsey as a person with significant control on 27 February 2024
05 Mar 2024 PSC04 Change of details for Emma Katherine Kelsey as a person with significant control on 27 February 2024
05 Mar 2024 AP01 Appointment of Mr Jason Kelsey as a director on 27 February 2024
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
10 May 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
17 May 2017 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
15 Sep 2016 AD01 Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016
24 Aug 2016 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016
19 Aug 2016 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016
06 Jun 2016 SH08 Change of share class name or designation
26 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016