Advanced company searchLink opens in new window

GOLDING PLACES LIMITED

Company number 04916904

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)
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
09 Oct 2023 AA Full accounts made up to 31 March 2023
01 Aug 2023 AP01 Appointment of Mrs Rachel Mcfarlane as a director on 1 August 2023
30 Dec 2022 TM01 Termination of appointment of Annemarie Roberts as a director on 23 December 2022
10 Nov 2022 AA Full accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
03 Aug 2021 AP01 Appointment of Mr David John Hart as a director on 29 July 2021
14 Apr 2021 TM01 Termination of appointment of Neil Robert Perrins as a director on 9 April 2021
06 Jan 2021 AA Full accounts made up to 31 March 2020
05 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
11 Feb 2020 AP01 Appointment of Mrs Annemarie Roberts as a director on 10 February 2020
03 Feb 2020 TM01 Termination of appointment of Jillian Clare Smithies as a director on 26 January 2020
19 Dec 2019 AA Full accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
01 Oct 2019 PSC07 Cessation of Golding Homes Limited as a person with significant control on 1 September 2019
01 May 2019 AP01 Appointment of Mr Thomas Francis Casey as a director on 1 May 2019
31 Mar 2019 AD01 Registered office address changed from Whatman House, St Leonard's Road Allington Maidstone Kent ME16 0LS to County Gate One Staceys Street Maidstone ME14 1st on 31 March 2019
04 Jan 2019 AA Full accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
31 Jul 2018 TM01 Termination of appointment of Christopher Blundell as a director on 31 July 2018
21 May 2018 AP03 Appointment of Miss Anne Lesley Chapman as a secretary on 10 May 2018
21 May 2018 TM02 Termination of appointment of Susan Lesley Mcbride as a secretary on 10 May 2018
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 2,750,001.00