- 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) |
---|---|---|---|
09 Dec 2020 | AP01 | Appointment of Mr David Norman Cox as a director on 8 December 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Edward John Stobart as a director on 8 December 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 28 September 2019 | |
26 Jun 2020 | AA01 | Previous accounting period shortened from 29 September 2019 to 28 September 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
23 Aug 2018 | MR04 | Satisfaction of charge 060621910002 in full | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
15 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
16 Jun 2016 | MR01 | Registration of charge 060621910003, created on 15 June 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Thomas Matthew Coates as a director on 21 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Ben Davey Honey-Green as a director on 21 March 2016 | |
02 Mar 2016 | MR01 | Registration of charge 060621910002, created on 18 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
25 Feb 2016 | AP01 | Appointment of Mr Thomas Matthew Coates as a director on 1 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Mark Goodman as a director on 1 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Karen Goodman as a director on 1 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 25 February 2016 | |
16 Feb 2016 | TM02 | Termination of appointment of Karen Goodman as a secretary on 1 February 2016 | |
16 Feb 2016 | RESOLUTIONS |
Resolutions
|