Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES |
2022-12-15 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-09 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-05-07 |
update num_mort_charges 1 => 2 |
2021-05-07 |
update num_mort_outstanding 1 => 2 |
2021-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053616910002 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
2021-02-15 |
delete person Chancellor Rishi Sunak |
2021-01-14 |
insert person Chancellor Rishi Sunak |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-18 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-09-27 |
delete person Chancellor Rishi Sunak |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
delete person Thomas Robinson |
2020-06-19 |
insert person Mark Rookes |
2020-06-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLDWYNS HOLDINGS LIMITED |
2020-05-20 |
delete person Rishi Sunak |
2020-05-18 |
update statutory_documents ADOPT ARTICLES 07/05/2020 |
2020-05-05 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/02/2020 |
2020-04-20 |
delete otherexecutives Arthur Millman |
2020-04-20 |
delete otherexecutives Ian Pessell |
2020-04-20 |
update person_description Arthur Millman => Arthur Millman |
2020-04-20 |
update person_description Ian Pessell => Ian Pessell |
2020-04-20 |
update person_description Chancellor Rishi Sunak => Rishi Sunak |
2020-04-20 |
update person_description Sam Blundell => Sam Blundell |
2020-04-20 |
update person_title Arthur Millman: Member of the Team; Director => Consultant |
2020-04-20 |
update person_title Ian Pessell: Member of the National Trust; Director => Consultant |
2020-04-07 |
update statutory_documents CESSATION OF ARTHUR RONALD MILLMAN AS A PSC |
2020-04-07 |
update statutory_documents CESSATION OF IAN DEREK PESSELL AS A PSC |
2020-04-07 |
update statutory_documents CESSATION OF ROBERT WILLIAM HOWE AS A PSC |
2020-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR MILLMAN |
2020-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PESSELL |
2020-03-20 |
insert person Chancellor Rishi Sunak |
2020-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN PESSELL |
2020-02-19 |
delete person Chancellor Sajid Javid |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
2020-01-13 |
insert person Chancellor Sajid Javid |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-22 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM THOMAS BLUNDELL / 04/10/2019 |
2019-06-20 |
update num_mort_charges 0 => 1 |
2019-06-20 |
update num_mort_outstanding 0 => 1 |
2019-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053616910001 |
2019-05-12 |
insert management_pages_linkeddomain accaglobal.com |
2019-05-12 |
insert management_pages_linkeddomain icaew.com |
2019-04-08 |
insert about_pages_linkeddomain browse-better.com |
2019-04-08 |
insert contact_pages_linkeddomain browse-better.com |
2019-04-08 |
insert index_pages_linkeddomain browse-better.com |
2019-04-08 |
insert management_pages_linkeddomain browse-better.com |
2019-04-08 |
insert service_pages_linkeddomain browse-better.com |
2019-04-08 |
insert terms_pages_linkeddomain browse-better.com |
2019-03-01 |
delete person Derek Mackay |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
2019-01-22 |
insert person Derek Mackay |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-08-09 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-08-09 |
delete terms_pages_linkeddomain google.com |
2018-04-23 |
insert otherexecutives Sam Blundell |
2018-04-23 |
update person_description Sam Blundell => Sam Blundell |
2018-04-23 |
update person_title Sam Blundell: Manager => Director |
2018-04-06 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL THOMAS BLUNDELL |
2018-03-15 |
delete person Derek Mackay |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
2018-01-29 |
insert person Derek Mackay |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-13 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-13 |
delete person Chancellor Philip Hammond |
2017-10-05 |
insert person Chancellor Philip Hammond |
2017-06-23 |
delete person Carolyn Fairbairn |
2017-05-08 |
insert person Carolyn Fairbairn |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-10 |
update website_status IndexPageFetchError => OK |
2016-12-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-16 |
update website_status OK => IndexPageFetchError |
2016-09-18 |
delete otherexecutives Bhooshan Maini |
2016-09-18 |
update person_description Bhooshan Maini => Bhooshan Maini |
2016-09-18 |
update person_description Thomas Robinson => Thomas Robinson |
2016-09-18 |
update person_title Bhooshan Maini: Director => Consultant |
2016-09-18 |
update person_title Thomas Robinson: Audit => Manager |
2016-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DEREK PESSELL / 02/09/2016 |
2016-05-12 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-05-12 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-03-02 |
update statutory_documents 11/02/16 FULL LIST |
2015-10-29 |
update statutory_documents SECRETARY APPOINTED MRS GILLIAN PESSELL |
2015-10-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR MILLMAN |
2015-10-22 |
update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 600 |
2015-10-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-10-20 |
update statutory_documents 30/09/15 STATEMENT OF CAPITAL GBP 400 |
2015-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHOOSHAN MAINI |
2015-09-25 |
delete alias Goldwyns Ltd |
2015-09-25 |
delete index_pages_linkeddomain click4text.co.uk |
2015-09-25 |
delete index_pages_linkeddomain clientzone.com |
2015-09-25 |
delete source_ip 62.172.138.57 |
2015-09-25 |
insert alias Goldwyns Limited |
2015-09-25 |
insert source_ip 62.172.138.89 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-03-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-02-24 |
update statutory_documents 11/02/15 FULL LIST |
2014-10-11 |
delete person Niall Hawkins |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-16 |
insert person Niall Hawkins |
2014-05-16 |
insert person Thomas Robinson |
2014-05-16 |
update person_title David Reynolds: Management => null |
2014-04-08 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM HOWE |
2014-03-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-03-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-02-21 |
update statutory_documents 11/02/14 FULL LIST |
2014-01-14 |
delete person Nicki Westbrook |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-28 |
update founded_year 1933 => 1945 |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-25 |
update statutory_documents 25/06/13 STATEMENT OF CAPITAL GBP 600 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON |
2013-04-16 |
update statutory_documents ALTER ARTICLES 05/04/2013 |
2013-04-10 |
update statutory_documents SECRETARY APPOINTED MR ARTHUR RONALD MILLMAN |
2013-04-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEILA REYNOLDS |
2013-02-21 |
update statutory_documents 11/02/13 FULL LIST |
2013-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DEREK PESSELL / 15/02/2012 |
2013-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHOOSHAN MAINI / 15/02/2012 |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS |
2012-03-02 |
update statutory_documents 11/02/12 FULL LIST |
2012-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RONALD MILLMAN / 20/11/2011 |
2011-11-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-01 |
update statutory_documents 11/02/11 FULL LIST |
2011-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RONALD MILLMAN / 01/04/2010 |
2011-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DEREK PESSELL / 01/04/2010 |
2011-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHOOSHAN MAINI / 01/04/2010 |
2011-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN REYNOLDS / 01/04/2010 |
2011-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STANLEY SIMPSON / 01/04/2010 |
2011-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA REYNOLDS / 01/04/2010 |
2010-12-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-29 |
update statutory_documents 27/10/10 STATEMENT OF CAPITAL GBP 800 |
2010-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ELMAN |
2010-03-01 |
update statutory_documents 11/02/10 FULL LIST |
2010-01-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-03 |
update statutory_documents SECRETARY APPOINTED MRS SHEILA REYNOLDS |
2009-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN SIMPSON |
2009-03-17 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN SIMPSON / 10/02/2009 |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-10 |
update statutory_documents DIRECTOR APPOINTED DAVID REYNOLDS |
2008-03-10 |
update statutory_documents DIRECTOR APPOINTED IAN DEREK PESSELL |
2008-03-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STANLEY SHALET |
2008-03-01 |
update statutory_documents COMPANY NAME CHANGED HEW GOLDWYNS LIMITED
CERTIFICATE ISSUED ON 05/03/08 |
2008-02-15 |
update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06 |
2005-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2005-02-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-11 |
update statutory_documents SECRETARY RESIGNED |
2005-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |