- Company Overview for GOLDFIRE PROPERTIES LIMITED (10780986)
- Filing history for GOLDFIRE PROPERTIES LIMITED (10780986)
- People for GOLDFIRE PROPERTIES LIMITED (10780986)
- Charges for GOLDFIRE PROPERTIES LIMITED (10780986)
- More for GOLDFIRE PROPERTIES LIMITED (10780986)
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 Jan 2025 | AP01 | Appointment of Nakita Misner as a director on 1 January 2025 | |
12 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
04 Jun 2024 | CH01 | Director's details changed | |
04 Jun 2024 | PSC04 | Change of details for a person with significant control | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Feb 2024 | CH01 | Director's details changed for Mr Marco Bettelli on 1 February 2024 | |
15 Feb 2024 | AD01 | Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG England to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 15 February 2024 | |
23 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
07 Jun 2022 | PSC04 | Change of details for Mr Tomislav Missner as a person with significant control on 9 September 2021 | |
07 Jun 2022 | CH01 | Director's details changed for Mr Tomislav Missner on 1 June 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
11 Mar 2020 | MR04 | Satisfaction of charge 107809860002 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 107809860001 in full | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to 6 Langdale Court Witney Oxfordshire OX28 6FG on 27 September 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
20 Nov 2018 | MR01 | Registration of charge 107809860002, created on 13 November 2018 | |
20 Nov 2018 | MR01 | Registration of charge 107809860001, created on 13 November 2018 | |
13 Jul 2018 | PSC01 | Notification of Tomislav Missner as a person with significant control on 20 October 2017 |