- Company Overview for GOLDDORSET LTD (12388176)
- Filing history for GOLDDORSET LTD (12388176)
- People for GOLDDORSET LTD (12388176)
- More for GOLDDORSET LTD (12388176)
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) |
---|---|---|---|
15 Nov 2024 | CH01 | Director's details changed for Mr Stephen James Crawford on 15 November 2024 | |
15 Nov 2024 | PSC04 | Change of details for Mr Joshua Harry Simons as a person with significant control on 15 November 2024 | |
15 Nov 2024 | PSC04 | Change of details for Mr Stephen James Crawford as a person with significant control on 15 November 2024 | |
04 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
28 Feb 2024 | PSC07 | Cessation of Benjamin Banks Reynolds as a person with significant control on 28 February 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
02 Aug 2023 | CH01 | Director's details changed for Mr Stephen James Crawford on 26 July 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Stephen James Crawford as a person with significant control on 26 July 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Benjamin Banks Reynolds as a person with significant control on 26 July 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Joshua Harry Simons as a person with significant control on 26 July 2023 | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
30 Dec 2022 | CERTNM |
Company name changed christchurch chicken LIMITED\certificate issued on 30/12/22
|
|
18 Nov 2022 | CERTNM |
Company name changed golddorset LIMITED\certificate issued on 18/11/22
|
|
10 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
28 Aug 2020 | AD01 | Registered office address changed from 33 Woodside Road Bournemouth BH5 2AZ England to 13 Freda Road Christchurch Dorset BH23 1LY on 28 August 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
09 Mar 2020 | PSC01 | Notification of Joshua Harry Simons as a person with significant control on 1 March 2020 | |
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
09 Mar 2020 | PSC01 | Notification of Benjamin Banks Reynolds as a person with significant control on 1 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr Stephen James Crawford as a person with significant control on 1 March 2020 |