- Company Overview for GOLDCASTLE PROPERTIES LIMITED (04922447)
- Filing history for GOLDCASTLE PROPERTIES LIMITED (04922447)
- People for GOLDCASTLE PROPERTIES LIMITED (04922447)
- More for GOLDCASTLE PROPERTIES LIMITED (04922447)
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 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
16 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jun 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 March 2023 | |
23 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
22 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
05 Mar 2020 | PSC05 | Change of details for Belverdere Estates Limited as a person with significant control on 26 February 2020 | |
04 Mar 2020 | PSC05 | Change of details for Domaines Du Chateau Limited as a person with significant control on 14 May 2019 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Michael John Lear on 28 February 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr John French on 28 February 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England to 4 Broad Buckler St Leonards on Sea East Sussex TN37 7QR on 4 March 2020 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
12 Nov 2019 | CH01 | Director's details changed for Mr Michael John Lear on 12 November 2018 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 May 2019 | PSC07 | Cessation of Abbeyhill Construction Limited as a person with significant control on 29 January 2019 | |
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2019 | SH02 | Sub-division of shares on 28 January 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Richard Jacques as a director on 29 January 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates |