- Company Overview for GOLDMILE OPERATIONS LIMITED (06062191)
- Filing history for GOLDMILE OPERATIONS LIMITED (06062191)
- People for GOLDMILE OPERATIONS LIMITED (06062191)
- Charges for GOLDMILE OPERATIONS LIMITED (06062191)
- More for GOLDMILE OPERATIONS LIMITED (06062191)
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) |
---|---|---|---|
02 Apr 2024 | PSC05 | Change of details for Goldmile Limited as a person with significant control on 27 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Evert Pieter De Vries as a director on 27 March 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of David Norman Cox as a director on 27 March 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Edward John Stobart as a director on 27 March 2024 | |
02 Apr 2024 | AD01 | Registered office address changed from Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington WA4 4st England to 1st Floor, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 2 April 2024 | |
06 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
26 Sep 2023 | CERTNM |
Company name changed mxl logistics LIMITED\certificate issued on 26/09/23
|
|
20 Sep 2023 | MR04 | Satisfaction of charge 060621910001 in full | |
15 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 May 2023 | AA01 | Previous accounting period extended from 27 September 2022 to 30 November 2022 | |
30 Mar 2023 | PSC05 | Change of details for Goldmile Limited as a person with significant control on 8 December 2020 | |
29 Mar 2023 | PSC05 | Change of details for Goldmile Limited as a person with significant control on 6 January 2021 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
03 Feb 2023 | AD02 | Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
07 Nov 2022 | MR04 | Satisfaction of charge 060621910003 in full | |
16 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 27 September 2020 | |
17 Jun 2021 | AA01 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
06 Jan 2021 | TM01 | Termination of appointment of Ben Davey Honey-Green as a director on 8 December 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington WA4 4st on 6 January 2021 | |
09 Dec 2020 | PSC07 | Cessation of Ben Davey Honey-Green as a person with significant control on 8 December 2020 | |
09 Dec 2020 | PSC02 | Notification of Goldmile Limited as a person with significant control on 8 December 2020 |