GOULD PUBLICATION PAPERS UK LIMITED

04551459
2ND FLOOR KINGS COURT 41-51 KINGSTON ROAD KINGSTON ROAD LEATHERHEAD KT22 7SL

Documents

Documents
Date Category Description Pages
26 Sep 2024 officers Change of particulars for director (Mr Dominic Karl Kristian Blakey) 2 Buy now
03 Jul 2024 accounts Annual Accounts 30 Buy now
17 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2024 officers Appointment of secretary (Mrs Anjani Kumar) 2 Buy now
22 Jan 2024 mortgage Registration of a charge 14 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2023 officers Change of particulars for director (Mr Michael David Trachtenberg) 2 Buy now
28 Sep 2023 officers Change of particulars for director (Mr Darren James Wheeler) 2 Buy now
04 May 2023 accounts Annual Accounts 29 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 accounts Annual Accounts 29 Buy now
27 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2022 officers Termination of appointment of secretary (Josephine Morley) 1 Buy now
14 Sep 2021 officers Change of particulars for director (Mr Dominic Karl Kristian Blakey) 2 Buy now
14 Sep 2021 officers Change of particulars for director (Mr Michael David Trachtenberg) 2 Buy now
16 Aug 2021 accounts Annual Accounts 28 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 28 Buy now
05 Dec 2019 officers Termination of appointment of director (Edward Lawrence Silver) 1 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 2 Buy now
01 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2019 mortgage Registration of a charge 14 Buy now
10 Jun 2019 officers Termination of appointment of director (David Hillel Berkowitz) 1 Buy now
14 May 2019 accounts Annual Accounts 23 Buy now
26 Apr 2019 mortgage Registration of a charge 23 Buy now
24 Apr 2019 mortgage Registration of a charge 11 Buy now
17 Apr 2019 mortgage Registration of a charge 27 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 officers Change of particulars for director (Mr Michael David Trachtenberg) 2 Buy now
11 May 2018 accounts Annual Accounts 23 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 23 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 20 Buy now
28 Jan 2016 officers Appointment of director (Mr Edward Lawrence Silver) 2 Buy now
13 Nov 2015 officers Termination of appointment of director (Gregory Laurence Rudkin) 1 Buy now
26 Oct 2015 annual-return Annual Return 7 Buy now
21 Sep 2015 officers Appointment of director (Mr Michael David Trachtenberg) 2 Buy now
26 Jun 2015 officers Appointment of director (Mr David Hillel Berkowitz) 2 Buy now
26 Jun 2015 officers Termination of appointment of director (Harry E Gould Jr) 1 Buy now
20 May 2015 officers Termination of appointment of director (Roger James Spikesman) 1 Buy now
11 May 2015 accounts Annual Accounts 19 Buy now
08 Oct 2014 annual-return Annual Return 7 Buy now
04 Aug 2014 accounts Annual Accounts 19 Buy now
03 Oct 2013 annual-return Annual Return 7 Buy now
19 Jun 2013 accounts Annual Accounts 18 Buy now
31 Jan 2013 officers Termination of appointment of director (Alan Badcock) 1 Buy now
18 Oct 2012 annual-return Annual Return 8 Buy now
16 Jul 2012 accounts Annual Accounts 15 Buy now
19 Oct 2011 annual-return Annual Return 8 Buy now
19 Oct 2011 officers Change of particulars for director (Mr Darren James Wheeler) 2 Buy now
19 Oct 2011 officers Change of particulars for director (Mr Roger James Spikesman) 2 Buy now
10 Aug 2011 accounts Annual Accounts 14 Buy now
14 Apr 2011 officers Appointment of secretary (Miss Josephine Morley) 1 Buy now
14 Apr 2011 officers Termination of appointment of secretary (Denise Mccann) 1 Buy now
16 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2011 mortgage Particulars of a mortgage or charge 6 Buy now
04 Nov 2010 officers Change of particulars for director (Mr Roger James Spikesman) 2 Buy now
27 Oct 2010 annual-return Annual Return 9 Buy now
24 May 2010 accounts Annual Accounts 14 Buy now
23 Oct 2009 annual-return Annual Return 8 Buy now
23 Oct 2009 officers Change of particulars for director (Harry E Gould Jr) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Mr Dominic Karl Kristian Blakey) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Mr Roger James Spikesman) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Alan James Badcock) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Darren James Wheeler) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Gregory Laurence Rudkin) 2 Buy now
02 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
31 Jul 2009 officers Director's change of particulars / dominic blakey / 20/07/2009 1 Buy now
25 Mar 2009 accounts Annual Accounts 15 Buy now
26 Jan 2009 incorporation Memorandum Articles 23 Buy now
18 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2008 annual-return Return made up to 02/10/08; full list of members 5 Buy now
05 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
20 Aug 2008 accounts Annual Accounts 15 Buy now
27 Oct 2007 annual-return Return made up to 02/10/07; change of members 9 Buy now
27 Oct 2007 capital Ad 17/08/07--------- £ si 6667@1=6667 £ ic 10000/16667 2 Buy now
27 Oct 2007 capital Nc inc already adjusted 17/08/07 1 Buy now
27 Oct 2007 resolution Resolution 1 Buy now
18 Sep 2007 accounts Annual Accounts 14 Buy now
04 Sep 2007 officers Director's particulars changed 1 Buy now
11 Mar 2007 officers Director resigned 1 Buy now
23 Jan 2007 officers Director's particulars changed 1 Buy now
06 Nov 2006 annual-return Return made up to 02/10/06; full list of members 9 Buy now
04 Oct 2006 accounts Annual Accounts 12 Buy now
09 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
02 Nov 2005 annual-return Return made up to 02/10/05; full list of members 9 Buy now
07 Apr 2005 accounts Annual Accounts 12 Buy now
16 Mar 2005 capital Ad 26/06/04-11/10/04 £ si 9999@1 2 Buy now
03 Mar 2005 officers New director appointed 1 Buy now
10 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2004 annual-return Return made up to 02/10/04; full list of members 9 Buy now
16 Jul 2004 accounts Annual Accounts 12 Buy now
18 Jun 2004 officers New director appointed 2 Buy now