Advanced company searchLink opens in new window

GOLDCASTLE PROPERTIES LIMITED

Company number 04922447

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)
13 Nov 2018 PSC02 Notification of Belverdere Estates Limited as a person with significant control on 11 January 2018
13 Nov 2018 PSC07 Cessation of Belvedere Estates Limited as a person with significant control on 11 January 2018
09 Oct 2018 PSC02 Notification of Belvedere Estates Limited as a person with significant control on 11 January 2018
09 Oct 2018 PSC07 Cessation of Belverdere Estates Limited as a person with significant control on 29 May 2018
09 Oct 2018 PSC07 Cessation of Richard Jaques as a person with significant control on 11 January 2018
09 Oct 2018 PSC07 Cessation of Belverdere Estates Limited as a person with significant control on 29 May 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 May 2018 PSC02 Notification of Belverdere Estates Limited as a person with significant control on 11 January 2018
29 May 2018 PSC02 Notification of Domaines Du Chateau Limited as a person with significant control on 11 January 2018
29 May 2018 PSC02 Notification of Abbeyhill Construction Limited as a person with significant control on 11 January 2018
29 May 2018 PSC02 Notification of Belverdere Estates Limited as a person with significant control on 29 May 2018
23 Mar 2018 AD01 Registered office address changed from 93 Bohenia Road St Leonards on Sea East Sussex TN37 6RJ to 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ on 23 March 2018
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 99
24 Jan 2018 AP01 Appointment of Mr Michael John Lear as a director on 4 January 2018
24 Jan 2018 AP01 Appointment of John French as a director on 4 January 2018
14 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Sep 2016 CH01 Director's details changed for Mr Richard Jacques on 6 April 2016
28 Sep 2016 CH03 Secretary's details changed for Mr John French on 6 April 2016
26 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
08 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013