- Company Overview for CONTINENTAL GOLD RETFORD LIMITED (13872503)
- Filing history for CONTINENTAL GOLD RETFORD LIMITED (13872503)
- People for CONTINENTAL GOLD RETFORD LIMITED (13872503)
- Charges for CONTINENTAL GOLD RETFORD LIMITED (13872503)
- More for CONTINENTAL GOLD RETFORD LIMITED (13872503)
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) |
---|---|---|---|
28 Jan 2025 | MR04 | Satisfaction of charge 138725030002 in full | |
28 Jan 2025 | MR04 | Satisfaction of charge 138725030003 in full | |
03 Jan 2025 | AA | Micro company accounts made up to 31 January 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
13 May 2024 | MR01 | Registration of charge 138725030004, created on 9 May 2024 | |
13 May 2024 | MR01 | Registration of charge 138725030005, created on 9 May 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from 16 Priory Walk Doncaster DN11 1TS England to 11 Grove Street Retford DN22 6JP on 19 March 2024 | |
18 Mar 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
22 Feb 2024 | AD01 | Registered office address changed from 80 Milne Road Bircotes Doncaster DN11 8AS England to 16 Priory Walk Doncaster DN11 1TS on 22 February 2024 | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | PSC07 | Cessation of Rupert Kay as a person with significant control on 18 December 2023 | |
19 Dec 2023 | PSC07 | Cessation of Continental Gold Consulting Limited as a person with significant control on 18 December 2023 | |
19 Dec 2023 | PSC02 | Notification of Broadbill Limited as a person with significant control on 18 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Npm Construction Doncaster Limited as a director on 18 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Continental Gold Consulting Limited as a director on 18 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr Garnet Harrison as a director on 18 December 2023 | |
19 Dec 2023 | AP01 | Appointment of David Johnson as a director on 18 December 2023 | |
19 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 18 December 2023
|
|
03 Aug 2023 | PSC07 | Cessation of Npm Construction Doncaster Limited as a person with significant control on 1 August 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
03 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
29 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2022 | MR01 | Registration of charge 138725030002, created on 5 July 2022 |