Advanced company searchLink opens in new window

GOLDEN EARTH HINDHEAD LIMITED

Company number 13392340

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)
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
19 Nov 2024 PSC02 Notification of Hindhead Cpp Investment Limited as a person with significant control on 19 November 2024
19 Nov 2024 PSC07 Cessation of Marco Gok Leung Lau as a person with significant control on 19 November 2024
19 Nov 2024 PSC07 Cessation of Karol Skorupski as a person with significant control on 19 November 2024
19 Nov 2024 PSC07 Cessation of Stephen Donald Metcalfe as a person with significant control on 19 November 2024
19 Nov 2024 SH01 Statement of capital following an allotment of shares on 19 November 2024
  • GBP 120
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
09 May 2024 PSC01 Notification of Karol Skorupski as a person with significant control on 4 March 2024
09 May 2024 PSC01 Notification of Stephen Donald Metcalfe as a person with significant control on 4 March 2024
09 May 2024 PSC01 Notification of Marco Gok Leung Lau as a person with significant control on 4 March 2024
09 May 2024 PSC09 Withdrawal of a person with significant control statement on 9 May 2024
08 May 2024 PSC08 Notification of a person with significant control statement
08 May 2024 PSC07 Cessation of Marco Gok Leung Lau as a person with significant control on 14 December 2023
18 Mar 2024 TM01 Termination of appointment of Dariusz Wojciech Plazewski as a director on 4 March 2024
08 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Feb 2024 AP01 Appointment of Stephen Donald Metcalfe as a director on 14 December 2023
19 Dec 2023 MR01 Registration of charge 133923400001, created on 14 December 2023
11 Dec 2023 SH08 Change of share class name or designation
03 Nov 2023 MA Memorandum and Articles of Association
24 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2023 AD01 Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Acorn House 33 Churchfield Road London W3 6AY on 5 September 2023
19 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
09 May 2023 AA Total exemption full accounts made up to 31 May 2022
25 Oct 2022 AD01 Registered office address changed from Audit House 151 High Street Billericay CM12 9AB England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 25 October 2022
18 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates