GOLDMORN PROPERTIES LIMITED

04607679
C/O CH LONDON LIMITED ALEXANDER HOUSE VIRGINIA WATER SURREY GU25 4DW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Jun 2016 gazette Gazette Dissolved Compulsory 1 Buy now
17 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 officers Termination of appointment of secretary (Derek Bluston) 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
18 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2014 annual-return Annual Return 3 Buy now
15 May 2014 officers Change of particulars for director (Timothy Ross Fulstow) 2 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2013 accounts Annual Accounts 11 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
28 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
13 Sep 2011 accounts Annual Accounts 5 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 5 Buy now
15 Jan 2010 annual-return Annual Return 4 Buy now
15 Jan 2010 officers Change of particulars for director (Timothy Ross Fulstow) 2 Buy now
07 Dec 2009 accounts Annual Accounts 5 Buy now
12 Mar 2009 officers Director's change of particulars / timothy fulstow / 02/12/2008 1 Buy now
02 Mar 2009 annual-return Return made up to 03/12/08; full list of members 3 Buy now
24 Feb 2009 accounts Annual Accounts 6 Buy now
08 Aug 2008 accounts Annual Accounts 7 Buy now
06 Feb 2008 annual-return Return made up to 03/12/07; full list of members 2 Buy now
21 Apr 2007 accounts Annual Accounts 7 Buy now
08 Feb 2007 annual-return Return made up to 03/12/06; full list of members 2 Buy now
30 Jun 2006 accounts Annual Accounts 7 Buy now
19 Jun 2006 officers Director's particulars changed 1 Buy now
16 Jun 2006 annual-return Return made up to 03/12/05; full list of members 2 Buy now
29 Mar 2006 mortgage Particulars of mortgage/charge 4 Buy now
23 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2005 address Registered office changed on 14/01/05 from: the greene partnership durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ 1 Buy now
14 Jan 2005 annual-return Return made up to 03/12/04; full list of members 6 Buy now
03 Dec 2004 accounts Annual Accounts 5 Buy now
10 Dec 2003 annual-return Return made up to 03/12/03; full list of members 6 Buy now
01 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2003 capital Ad 03/12/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Jan 2003 incorporation Memorandum Articles 15 Buy now
30 Jan 2003 capital Nc dec already adjusted 03/12/02 1 Buy now
30 Jan 2003 resolution Resolution 1 Buy now
30 Jan 2003 resolution Resolution 8 Buy now
30 Jan 2003 officers Director resigned 1 Buy now
30 Jan 2003 officers Secretary resigned 1 Buy now
30 Jan 2003 address Registered office changed on 30/01/03 from: harcourt house 19 cavendish square london W1A 2AW 1 Buy now
30 Jan 2003 officers New secretary appointed 1 Buy now
30 Jan 2003 officers New director appointed 3 Buy now
19 Dec 2002 address Registered office changed on 19/12/02 from: 6-8 underwood street london N1 7JQ 1 Buy now
03 Dec 2002 incorporation Incorporation Company 19 Buy now