Advanced company searchLink opens in new window

GOLDENHILL DEVELOPMENTS LTD

Company number 05399338

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)
01 Apr 2013 TM02 Termination of appointment of Norman Evans as a secretary
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
20 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Mohammed Akal Miah on 21 April 2011
21 Apr 2011 CH03 Secretary's details changed for Mr Norman Frank Evans on 21 April 2011
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
30 Nov 2010 AP03 Appointment of Mr Norman Frank Evans as a secretary
30 Nov 2010 TM02 Termination of appointment of D R Sefton & Co (Secretarial) Ltd. as a secretary
26 May 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
26 May 2010 AD01 Registered office address changed from C/O D. R. Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE on 26 May 2010
01 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
06 May 2009 363a Return made up to 19/03/09; full list of members
21 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Apr 2009 AA Total exemption small company accounts made up to 31 March 2007
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2009 288c Director's change of particulars / mohammed miah / 02/01/2009
17 Sep 2008 363s Return made up to 19/03/08; no change of members
25 Jul 2007 363s Return made up to 19/03/07; no change of members
13 Jun 2007 395 Particulars of mortgage/charge
26 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
02 Jan 2007 363s Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
21 Dec 2006 288a New secretary appointed