GOLDEN SECTION LIMITED

05910849
HENLEY HALL HENLEY LUDLOW SHROPSHIRE SY8 3HD

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2024 accounts Annual Accounts 4 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2023 accounts Annual Accounts 4 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2022 officers Change of particulars for secretary (Dr Helen Samantha Phillips) 1 Buy now
24 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2022 accounts Annual Accounts 4 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2021 accounts Annual Accounts 4 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2020 accounts Annual Accounts 4 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2019 accounts Annual Accounts 4 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 May 2018 accounts Annual Accounts 5 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2017 accounts Annual Accounts 5 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 officers Change of particulars for director (Sir Sebastian Canton Phillips) 2 Buy now
08 Sep 2016 officers Change of particulars for secretary (Dr Helen Samantha Phillips) 1 Buy now
08 Sep 2016 officers Change of particulars for director (Sir Sebastian Canton Phillips) 2 Buy now
08 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2016 officers Change of particulars for secretary (Dr Helen Samantha Phillips) 1 Buy now
30 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2015 accounts Annual Accounts 4 Buy now
23 Sep 2015 annual-return Annual Return 4 Buy now
24 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
05 Jun 2014 accounts Annual Accounts 4 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 4 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
21 May 2012 accounts Annual Accounts 4 Buy now
22 Aug 2011 annual-return Annual Return 4 Buy now
10 Mar 2011 accounts Annual Accounts 4 Buy now
26 Aug 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 accounts Annual Accounts 5 Buy now
18 Aug 2009 annual-return Return made up to 18/08/09; no change of members 3 Buy now
29 May 2009 accounts Annual Accounts 4 Buy now
01 Sep 2008 annual-return Return made up to 18/08/08; no change of members 3 Buy now
18 Jun 2008 officers Secretary appointed mrs helen samantha phillips 1 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from kirk house 3 lychgate court trough road watnall nottinghamshire NG16 1HQ 1 Buy now
18 Jun 2008 officers Director appointed mr sebastian canton phillips 1 Buy now
10 Jun 2008 accounts Annual Accounts 4 Buy now
03 Jun 2008 officers Appointment terminated director robert willimott 1 Buy now
03 Jun 2008 officers Appointment terminated secretary barbara willimott 1 Buy now
07 Sep 2007 annual-return Return made up to 18/08/07; full list of members 2 Buy now
22 Nov 2006 address Registered office changed on 22/11/06 from: 6-10 george street, snow hill wolverhampton west midlands WV2 4DN 1 Buy now
03 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
02 Oct 2006 officers Director resigned 1 Buy now
02 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
02 Oct 2006 officers New secretary appointed 2 Buy now
02 Oct 2006 officers New director appointed 2 Buy now
21 Aug 2006 officers Secretary resigned 1 Buy now
18 Aug 2006 incorporation Incorporation Company 17 Buy now