- Company Overview for GOLDSTOCK ESTATES LIMITED (06188456)
- Filing history for GOLDSTOCK ESTATES LIMITED (06188456)
- People for GOLDSTOCK ESTATES LIMITED (06188456)
- Charges for GOLDSTOCK ESTATES LIMITED (06188456)
- More for GOLDSTOCK ESTATES LIMITED (06188456)
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) |
---|---|---|---|
25 Apr 2013 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 25 April 2013 | |
12 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
22 Mar 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
03 Nov 2011 | CH03 | Secretary's details changed for Mrs Theodora Damianos on 6 October 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mrs Theodora Damianos on 6 October 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mr Demetrios Damianos on 6 October 2011 | |
30 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
06 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
09 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Mrs Theodora Damianos on 28 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Demetrios Damianos on 28 March 2010 | |
26 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
06 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
14 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
02 Apr 2008 | 363a | Return made up to 28/03/08; full list of members | |
08 Aug 2007 | 395 | Particulars of mortgage/charge | |
10 May 2007 | 225 | Accounting reference date shortened from 31/03/08 to 31/12/07 | |
10 May 2007 | 288a | New secretary appointed | |
10 May 2007 | 288a | New director appointed | |
10 May 2007 | 288a | New director appointed | |
14 Apr 2007 | 288b | Secretary resigned | |
14 Apr 2007 | 288b | Director resigned |