Advanced company searchLink opens in new window

GOLDFIELD PARTNERS LTD

Company number 07189892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2018 PSC07 Cessation of David Keith Gammond as a person with significant control on 30 November 2018
26 Nov 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
27 Sep 2018 TM01 Termination of appointment of Martin Smith as a director on 24 September 2018
18 Jul 2018 AD01 Registered office address changed from , Quaintways High Street, Penshurst, Tonbridge, TN11 8BT, England to 1st Floor Arthur House Chorlton Street Manchester M1 3FH on 18 July 2018
27 Jun 2018 AP03 Appointment of Mrs Donna Goodman as a secretary on 27 June 2018
27 Jun 2018 AD01 Registered office address changed from , 1st Floor, Arthur House Chorlton Street, Manchester, M1 3FH, United Kingdom to 1st Floor Arthur House Chorlton Street Manchester M1 3FH on 27 June 2018
14 Jun 2018 AP01 Appointment of Mr Martin Smith as a director on 14 June 2018
13 Jun 2018 AP01 Appointment of Mr Mark Hoskin as a director on 12 June 2018
12 Jun 2018 PSC01 Notification of David Gammond as a person with significant control on 12 June 2018
12 Jun 2018 PSC07 Cessation of David Keith Gammond as a person with significant control on 12 June 2018
12 Jun 2018 TM01 Termination of appointment of Paul Thompson as a director on 12 June 2018
12 Jun 2018 TM01 Termination of appointment of David Keith Gammond as a director on 12 June 2018
12 Jun 2018 AP01 Appointment of Mr Leigh Goodman as a director on 12 June 2018
10 May 2018 TM01 Termination of appointment of Leigh Howard Benjamin Goodman as a director on 8 May 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2017 AD01 Registered office address changed from , 1st Floor Arthur House, Chorlton Street, Manchester, M1 3FH, England to 1st Floor Arthur House Chorlton Street Manchester M1 3FH on 7 June 2017
01 Jun 2017 AD01 Registered office address changed from , 6 Bradley Street, Manchester, M1 1EH to 1st Floor Arthur House Chorlton Street Manchester M1 3FH on 1 June 2017
23 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Graham Kenneth Urquhart as a director on 30 November 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 158
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 158
01 May 2015 AP01 Appointment of Mr Graham Kenneth Urquhart as a director on 1 January 2015