Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-04-07 |
update account_category DORMANT => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2022-04-29 |
update statutory_documents SECRETARY APPOINTED SCOTT AND STAPLETON |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES |
2021-09-07 |
delete address MANSFIELD LODGE SLOUGH ROAD IVER HEATH MIDDLESEX SL0 0EB |
2021-09-07 |
insert address 42 BROADWAY LEIGH-ON-SEA ENGLAND SS9 1AJ |
2021-09-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2021-09-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-09-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-09-07 |
update registered_address |
2021-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER HARRIS / 01/07/2021 |
2021-09-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HARRIS |
2021-09-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GOLDFIELD PROPERTIES LIMITED |
2021-09-01 |
update statutory_documents CESSATION OF MARK CHRISTOPHER DONNELLAN AS A PSC |
2021-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2021 FROM
MANSFIELD LODGE
SLOUGH ROAD
IVER HEATH
MIDDLESEX
SL0 0EB |
2021-08-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOLDFIELD PROPERTIES LIMITED / 24/08/2021 |
2021-08-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
2021-08-10 |
update statutory_documents FIRST GAZETTE |
2020-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY FEAVER |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
2019-07-15 |
update statutory_documents DIRECTOR APPOINTED MISS KELLY LOUISE FEAVER |
2019-07-15 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROGER HARRIS |
2019-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOAD |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-28 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROMA VAN DAM |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-12 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-16 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-07 |
update statutory_documents 31/08/15 TOTAL EXEMPTION FULL |
2015-10-07 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-10-07 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-09-28 |
update statutory_documents 30/08/15 NO MEMBER LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-05 |
update statutory_documents 31/08/14 TOTAL EXEMPTION FULL |
2014-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANINE WILSON |
2014-10-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-10-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-09-10 |
update statutory_documents 30/08/14 NO MEMBER LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-20 |
update statutory_documents 31/08/13 TOTAL EXEMPTION FULL |
2013-10-07 |
update returns_last_madeup_date 2012-08-30 => 2013-08-30 |
2013-10-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-09-03 |
update statutory_documents 30/08/13 NO MEMBER LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 81100 - Combined facilities support activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-30 => 2012-08-30 |
2013-06-22 |
update returns_next_due_date 2012-09-27 => 2013-09-27 |
2013-01-28 |
update statutory_documents 31/08/12 TOTAL EXEMPTION FULL |
2012-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERESA CROSSMAN |
2012-09-03 |
update statutory_documents 30/08/12 NO MEMBER LIST |
2012-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANINE WILSON / 11/07/2012 |
2012-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROMA VAN DAM / 11/07/2012 |
2012-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN NOAD / 11/07/2012 |
2012-02-21 |
update statutory_documents 31/08/11 TOTAL EXEMPTION FULL |
2011-09-06 |
update statutory_documents 30/08/11 NO MEMBER LIST |
2010-12-30 |
update statutory_documents 31/08/10 TOTAL EXEMPTION FULL |
2010-09-01 |
update statutory_documents 30/08/10 NO MEMBER LIST |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROMA VAN DAM / 30/08/2010 |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESA CROSSMAN / 30/08/2010 |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN NOAD / 30/08/2010 |
2010-09-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / . GOLDFIELD PROPERTIES LIMITED / 30/08/2010 |
2010-05-25 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2009-09-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GOLDFIELD PROPERTIES LIMITED / 28/09/2009 |
2009-09-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/08/09 |
2009-09-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVIT ALBOHAYRE |
2009-08-05 |
update statutory_documents DIRECTOR APPOINTED JANINE CAROL WILSON |
2009-06-26 |
update statutory_documents DIRECTOR APPOINTED DAVID ALBOHAYRE |
2009-01-19 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/08/08 |
2008-05-06 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-09-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/08/07 |
2007-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/08/06 |
2006-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/08/05 |
2005-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/04 FROM:
4 MARLBOROUGH PARADE
UXBRIDGE ROAD
HILLINGDON
MIDDLESEX UB10 0LR |
2004-08-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/08/04 |
2004-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/04 FROM:
74 LEWES CLOSE
GRAYS
ESSEX RM17 6QH |
2004-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-28 |
update statutory_documents SECRETARY RESIGNED |
2003-11-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/08/03 |
2003-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/03 FROM:
16 WARRIOR SQUARE
SOUTHEND ON SEA
ESSEX SS1 2WS |
2003-10-04 |
update statutory_documents SECRETARY RESIGNED |
2003-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-31 |
update statutory_documents SECRETARY RESIGNED |
2003-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/08/02 |
2002-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2002-07-23 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2002-07-23 |
update statutory_documents FIRST GAZETTE |
2002-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/08/01 |
2001-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-11-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/08/00 |
2000-10-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-31 |
update statutory_documents SECRETARY RESIGNED |
2000-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-04-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/08/99 |
1999-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/99 FROM:
22A ST ANDREWS ROAD
SHOEBURYNESS
SOUTHEND ON SEA
SS3 9HX |
1998-09-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/08/98 |
1998-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-04 |
update statutory_documents SECRETARY RESIGNED |
1997-12-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/08/97 |
1996-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/96 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1996-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-09 |
update statutory_documents SECRETARY RESIGNED |
1996-08-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |