- Company Overview for GOLDS PROPERTIES LIMITED (04673092)
- Filing history for GOLDS PROPERTIES LIMITED (04673092)
- People for GOLDS PROPERTIES LIMITED (04673092)
- More for GOLDS PROPERTIES LIMITED (04673092)
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) |
---|---|---|---|
07 Feb 2025 | CH01 | Director's details changed for Barbara Goldingay on 7 February 2025 | |
07 Feb 2025 | CH03 | Secretary's details changed for Mr Paul William Goldingay on 7 February 2025 | |
07 Feb 2025 | PSC04 | Change of details for Mrs Barbara Goldingay as a person with significant control on 7 February 2025 | |
07 Feb 2025 | AD01 | Registered office address changed from C/O Azets Ventura Park Road Tamworth Staffordshire B78 3HL United Kingdom to C/O Azets Ventura Park Road Tamworth Staffordshire B78 3HL on 7 February 2025 | |
04 Feb 2025 | CH01 | Director's details changed for Barbara Goldingay on 1 February 2025 | |
04 Feb 2025 | CH03 | Secretary's details changed for Mr Paul William Goldingay on 1 February 2025 | |
04 Feb 2025 | PSC04 | Change of details for Mrs Barbara Goldingay as a person with significant control on 1 February 2025 | |
13 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
06 Feb 2024 | CH01 | Director's details changed for Barbara Goldingay on 6 February 2024 | |
06 Feb 2024 | PSC04 | Change of details for Mrs Barbara Goldingay as a person with significant control on 6 February 2024 | |
02 Feb 2024 | CH01 | Director's details changed for Barbara Goldingay on 31 January 2024 | |
02 Feb 2024 | CH03 | Secretary's details changed for Mr Paul William Goldingay on 31 January 2024 | |
02 Feb 2024 | PSC04 | Change of details for Mrs Barbara Goldingay as a person with significant control on 31 January 2024 | |
18 Oct 2023 | AD01 | Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to C/O Azets Ventura Park Road Tamworth Staffordshire B78 3HL on 18 October 2023 | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
27 Feb 2023 | CH01 | Director's details changed for Barbara Goldingay on 27 February 2023 | |
27 Feb 2023 | CH03 | Secretary's details changed for Mr Paul William Goldingay on 27 February 2023 | |
27 Feb 2023 | PSC04 | Change of details for Mrs Barbara Goldingay as a person with significant control on 27 February 2023 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 4 April 2022 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates |