- Company Overview for GOLDEN GROVE ESTATE LIMITED (05963379)
- Filing history for GOLDEN GROVE ESTATE LIMITED (05963379)
- People for GOLDEN GROVE ESTATE LIMITED (05963379)
- More for GOLDEN GROVE ESTATE LIMITED (05963379)
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) |
---|---|---|---|
09 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
04 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
08 Mar 2022 | TM02 | Termination of appointment of Mary Elizabeth Hilder as a secretary on 8 March 2022 | |
08 Mar 2022 | AP03 | Appointment of Sarah Jane Sampson as a secretary on 8 March 2022 | |
25 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
02 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
25 Feb 2020 | CH01 | Director's details changed for Sir Edward John Francis Dashwood on 25 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to West Wycombe Park Office West Wycombe High Wycombe Buckinghamshire HP14 3AJ on 20 February 2020 | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
29 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
27 Mar 2015 | AD01 | Registered office address changed from West Wycombe Estate Office High Wycombe Buckinghamshire HP14 3AJ to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 27 March 2015 |