Advanced company searchLink opens in new window

CONTINENTAL GOLD RETFORD LIMITED

Company number 13872503

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)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,000
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
  • GBP 100
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