THE GOLDTHREAD WORKS MANAGEMENT COMPANY LIMITED
Company number 05204173
- Company Overview for THE GOLDTHREAD WORKS MANAGEMENT COMPANY LIMITED (05204173)
- Filing history for THE GOLDTHREAD WORKS MANAGEMENT COMPANY LIMITED (05204173)
- People for THE GOLDTHREAD WORKS MANAGEMENT COMPANY LIMITED (05204173)
- More for THE GOLDTHREAD WORKS MANAGEMENT COMPANY LIMITED (05204173)
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 |