GOLDSCHMIDT & HOWLAND GROUP LIMITED

04774672
GROUND FLOOR STANHOPE HOUSE 4-8 HIGHGATE HIGH STREET LONDON N6 5JL

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 accounts Annual Accounts 28 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 27 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 28 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 26 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 27 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 30 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 26 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Jan 2017 capital Return of purchase of own shares 3 Buy now
31 Dec 2016 resolution Resolution 1 Buy now
22 Nov 2016 officers Termination of appointment of director (Lisianne Tracy Newman) 1 Buy now
13 Oct 2016 accounts Annual Accounts 28 Buy now
15 Jul 2016 incorporation Memorandum Articles 14 Buy now
15 Jul 2016 resolution Resolution 2 Buy now
27 May 2016 annual-return Annual Return 7 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Philip Green) 2 Buy now
11 Mar 2016 officers Change of particulars for director (Richard Simon Humphreys) 2 Buy now
10 Mar 2016 officers Change of particulars for director (Moe Joanna Wurr) 2 Buy now
10 Mar 2016 officers Change of particulars for director (Richard Simon Humphreys) 2 Buy now
10 Mar 2016 officers Change of particulars for director (Mr Philip Green) 2 Buy now
10 Mar 2016 officers Change of particulars for secretary (Maurice Robert Hakim) 1 Buy now
15 Sep 2015 accounts Annual Accounts 24 Buy now
27 May 2015 annual-return Annual Return 8 Buy now
09 Jan 2015 accounts Annual Accounts 23 Buy now
23 May 2014 annual-return Annual Return 8 Buy now
03 Dec 2013 accounts Annual Accounts 24 Buy now
24 May 2013 annual-return Annual Return 8 Buy now
15 Oct 2012 accounts Annual Accounts 22 Buy now
31 May 2012 annual-return Annual Return 8 Buy now
31 May 2012 officers Change of particulars for secretary (Maurice Robert Hakim) 2 Buy now
14 Dec 2011 accounts Annual Accounts 23 Buy now
07 Jun 2011 annual-return Annual Return 8 Buy now
31 Dec 2010 accounts Annual Accounts 22 Buy now
26 May 2010 annual-return Annual Return 8 Buy now
03 Feb 2010 accounts Annual Accounts 14 Buy now
17 Jun 2009 annual-return Return made up to 22/05/09; full list of members 5 Buy now
03 Feb 2009 accounts Annual Accounts 15 Buy now
10 Jun 2008 annual-return Return made up to 22/05/08; full list of members 5 Buy now
02 Feb 2008 accounts Annual Accounts 16 Buy now
13 Nov 2007 address Location of register of members 1 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: 13A heath street hampstead london NW3 6TP 1 Buy now
19 Jun 2007 annual-return Return made up to 22/05/07; full list of members 8 Buy now
29 Apr 2007 resolution Resolution 31 Buy now
13 Apr 2007 capital Ad 20/03/07--------- £ si 3@1=3 £ ic 153/156 2 Buy now
31 Jan 2007 accounts Annual Accounts 17 Buy now
16 Jun 2006 annual-return Return made up to 22/05/06; full list of members 8 Buy now
06 Feb 2006 accounts Annual Accounts 4 Buy now
01 Sep 2005 annual-return Return made up to 22/05/05; full list of members 8 Buy now
25 Jul 2005 officers New secretary appointed 2 Buy now
25 Jul 2005 officers Secretary resigned 1 Buy now
01 Jun 2005 incorporation Memorandum Articles 13 Buy now
26 May 2005 capital Ad 17/05/05--------- £ si 51@1=51 £ ic 102/153 2 Buy now
26 May 2005 officers New director appointed 2 Buy now
26 May 2005 address Registered office changed on 26/05/05 from: lynton house 7-12 tavistock square london WC1H 9BQ 1 Buy now
06 May 2005 accounts Annual Accounts 4 Buy now
21 Jan 2005 accounts Delivery ext'd 3 mth 31/03/04 1 Buy now
08 Dec 2004 officers New director appointed 2 Buy now
16 Jul 2004 capital Ad 18/06/03--------- £ si 100@1 2 Buy now
16 Jul 2004 annual-return Return made up to 22/05/04; full list of members 7 Buy now
11 Mar 2004 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
23 Feb 2004 officers New secretary appointed 2 Buy now
19 Feb 2004 address Registered office changed on 19/02/04 from: 25 north row london W1K 6DJ 1 Buy now
19 Feb 2004 officers Secretary resigned 1 Buy now
04 Aug 2003 officers New director appointed 3 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2003 officers Secretary resigned 1 Buy now
05 Jun 2003 officers Director resigned 1 Buy now
05 Jun 2003 officers New secretary appointed 2 Buy now
05 Jun 2003 officers New director appointed 3 Buy now
05 Jun 2003 officers New director appointed 3 Buy now
22 May 2003 incorporation Incorporation Company 18 Buy now