- Company Overview for GOLDENHILL DEVELOPMENTS LTD (05399338)
- Filing history for GOLDENHILL DEVELOPMENTS LTD (05399338)
- People for GOLDENHILL DEVELOPMENTS LTD (05399338)
- Charges for GOLDENHILL DEVELOPMENTS LTD (05399338)
- More for GOLDENHILL DEVELOPMENTS LTD (05399338)
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
|
|
21 Dec 2006 | 288a | New secretary appointed |