Advanced company searchLink opens in new window

GOLDDORSET LTD

Company number 12388176

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-30
18 Nov 2022 CERTNM Company name changed golddorset LIMITED\certificate issued on 18/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-18
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
  • GBP 99
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