Advanced company searchLink opens in new window

THE GOLDTHREAD WORKS MANAGEMENT COMPANY LIMITED

Company number 05204173

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)
17 Aug 2015 AR01 Annual return made up to 12 August 2015 no member list
05 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
29 Aug 2014 AR01 Annual return made up to 12 August 2014 no member list
21 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
12 Aug 2013 AR01 Annual return made up to 12 August 2013 no member list
26 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
12 Sep 2012 AR01 Annual return made up to 12 August 2012 no member list
28 Aug 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
02 May 2012 AA Total exemption full accounts made up to 31 August 2011
07 Oct 2011 AP04 Appointment of Fms Estate Management Ltd as a secretary
07 Oct 2011 TM02 Termination of appointment of Homestead Consultancy Services Limited as a secretary
07 Oct 2011 AD01 Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 7 October 2011
22 Aug 2011 AR01 Annual return made up to 12 August 2011 no member list
15 Mar 2011 AP01 Appointment of Emma Lowther Wright as a director
09 Mar 2011 AP01 Appointment of Jamie Fothergill as a director
24 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
24 Aug 2010 AR01 Annual return made up to 12 August 2010 no member list
24 Aug 2010 CH04 Secretary's details changed for Homestead Consultancy Services Limited on 12 August 2010
24 Aug 2010 CH01 Director's details changed for Nisha Rajnikant Parekh on 12 August 2010
19 May 2010 AA Total exemption small company accounts made up to 31 August 2009
08 Apr 2010 AP01 Appointment of Dean Tasker as a director
25 Mar 2010 TM01 Termination of appointment of John Worthington as a director
25 Mar 2010 TM02 Termination of appointment of David Boardman as a secretary
27 Aug 2009 363a Annual return made up to 12/08/09
22 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008