- Company Overview for GOLDFIELD PARTNERS LTD (07189892)
- Filing history for GOLDFIELD PARTNERS LTD (07189892)
- People for GOLDFIELD PARTNERS LTD (07189892)
- Charges for GOLDFIELD PARTNERS LTD (07189892)
- Insolvency for GOLDFIELD PARTNERS LTD (07189892)
- More for GOLDFIELD PARTNERS LTD (07189892)
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
|
|
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
|
|
01 May 2015 | AP01 | Appointment of Mr Graham Kenneth Urquhart as a director on 1 January 2015 |