GOLDPARK MANAGEMENT LIMITED

05012974
1 MOORS VIEW CLOSE GREENFIELD BEDFORD MK45 5AP

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 5 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 accounts Annual Accounts 5 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2022 accounts Annual Accounts 5 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 5 Buy now
09 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2020 accounts Annual Accounts 5 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 4 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2018 accounts Annual Accounts 5 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2017 officers Appointment of director (Mrs Nicola Ridpath) 2 Buy now
13 Dec 2017 officers Termination of appointment of secretary (Simone Gay Porter) 1 Buy now
13 Dec 2017 officers Termination of appointment of director (Simone Gay Porter) 1 Buy now
13 Dec 2017 officers Termination of appointment of secretary (Simone Gay Porter) 1 Buy now
13 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2017 accounts Annual Accounts 5 Buy now
14 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 6 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
19 Oct 2015 accounts Annual Accounts 5 Buy now
31 Jan 2015 annual-return Annual Return 4 Buy now
10 Sep 2014 accounts Annual Accounts 6 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
26 Apr 2013 officers Termination of appointment of director (Ian King-Lee) 1 Buy now
26 Apr 2013 officers Appointment of director (Mrs Simone Gay Porter) 2 Buy now
12 Apr 2013 accounts Annual Accounts 6 Buy now
27 Jan 2013 annual-return Annual Return 5 Buy now
18 Apr 2012 accounts Annual Accounts 6 Buy now
23 Jan 2012 annual-return Annual Return 5 Buy now
17 Jun 2011 accounts Annual Accounts 6 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
27 Oct 2010 accounts Annual Accounts 6 Buy now
26 Jan 2010 annual-return Annual Return 6 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Ian Christopher King-Lee) 2 Buy now
02 Dec 2009 accounts Annual Accounts 6 Buy now
13 Jan 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
26 Nov 2008 accounts Annual Accounts 7 Buy now
14 Jan 2008 annual-return Return made up to 12/01/08; full list of members 3 Buy now
21 Nov 2007 accounts Annual Accounts 2 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: 4 moors view close greenfield bedfordshire MK45 5AP 1 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: 24 guildford street luton bedfordshire LU1 2NR 1 Buy now
16 Aug 2007 officers Secretary resigned 1 Buy now
16 Aug 2007 officers Director resigned 1 Buy now
16 Aug 2007 officers New secretary appointed 2 Buy now
16 Aug 2007 officers New director appointed 2 Buy now
05 Apr 2007 annual-return Return made up to 12/01/07; full list of members 2 Buy now
06 Dec 2006 accounts Annual Accounts 2 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 officers New secretary appointed 2 Buy now
01 Feb 2006 annual-return Return made up to 12/01/06; full list of members 3 Buy now
18 Nov 2005 accounts Annual Accounts 2 Buy now
23 Mar 2005 capital Ad 01/02/04--------- £ si 4@1 2 Buy now
05 Feb 2005 annual-return Return made up to 12/01/05; full list of members 6 Buy now
21 Sep 2004 resolution Resolution 10 Buy now
03 Feb 2004 capital Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 Feb 2004 officers New secretary appointed 2 Buy now
02 Feb 2004 officers New director appointed 2 Buy now
22 Jan 2004 address Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ 1 Buy now
22 Jan 2004 officers Secretary resigned 1 Buy now
22 Jan 2004 officers Director resigned 1 Buy now
12 Jan 2004 incorporation Incorporation Company 16 Buy now