Advanced company searchLink opens in new window

GOLD FUNDING PROPERTIES LTD

Company number 13362249

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)
31 Jan 2025 MR01 Registration of charge 133622490005, created on 23 January 2025
20 Sep 2024 AA Micro company accounts made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
18 Mar 2024 MR01 Registration of charge 133622490004, created on 15 March 2024
03 Jan 2024 MR01 Registration of charge 133622490003, created on 19 December 2023
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jul 2023 MR01 Registration of charge 133622490002, created on 5 July 2023
03 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents approved 20/06/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2023 MR01 Registration of charge 133622490001, created on 17 April 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
18 Apr 2023 PSC07 Cessation of William Damian Cid De La Paz as a person with significant control on 30 March 2023
16 Apr 2023 PSC01 Notification of David Freifeld as a person with significant control on 11 September 2021
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
27 Dec 2022 CS01 Confirmation statement made on 27 December 2022 with updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Feb 2022 PSC07 Cessation of Maurice Malcolm Goldin as a person with significant control on 7 February 2022
28 Feb 2022 PSC01 Notification of William Damian Cid De La Paz as a person with significant control on 7 February 2022
28 Feb 2022 TM01 Termination of appointment of Maurice Malcolm Goldin as a director on 8 February 2022
19 Sep 2021 AP01 Appointment of Mr David Freifeld as a director on 11 September 2021
16 Aug 2021 AD01 Registered office address changed from 16 Kings Close London NW4 2JT United Kingdom to C/O Fkgb 201 Haverstock Hill London NW3 4QG on 16 August 2021
29 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
28 Apr 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
28 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-28
  • GBP 1