GOLDEN BRICK DEVELOPMENTS LTD

06956833
46 EALING ROAD WEMBLEY MIDDLESEX UNITED KINGDOM HA0 4TO

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 8 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 accounts Annual Accounts 10 Buy now
07 Dec 2022 mortgage Registration of a charge 30 Buy now
25 Jul 2022 accounts Annual Accounts 10 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 10 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 9 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2019 accounts Annual Accounts 7 Buy now
12 Jul 2018 accounts Annual Accounts 8 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2017 mortgage Registration of a charge 8 Buy now
27 Apr 2017 accounts Annual Accounts 6 Buy now
31 Oct 2016 mortgage Registration of a charge 5 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2016 accounts Annual Accounts 6 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 accounts Annual Accounts 7 Buy now
01 Sep 2014 officers Termination of appointment of director (Pritesh Dhansukh Lad) 1 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
10 Jul 2014 accounts Annual Accounts 7 Buy now
24 Jul 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 accounts Annual Accounts 6 Buy now
12 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jul 2012 annual-return Annual Return 5 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
28 Oct 2011 mortgage Particulars of a mortgage or charge 6 Buy now
28 Oct 2011 mortgage Particulars of a mortgage or charge 6 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
26 Jul 2011 accounts Amended Accounts 5 Buy now
05 Jul 2011 accounts Annual Accounts 5 Buy now
29 Jun 2011 officers Termination of appointment of secretary (Prafulchandra Batavia) 1 Buy now
29 Jun 2011 officers Appointment of secretary (Mr Rasiklal Govindji Mulji) 2 Buy now
16 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2011 change-of-name Change Of Name Notice 2 Buy now
21 Jul 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2009 officers Appointment of director (Rasiklal Govindji Mulji) 3 Buy now
07 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Sep 2009 capital Ad 21/08/09\gbp si 49@1=49\gbp ic 1/50\ 2 Buy now
27 Aug 2009 officers Secretary appointed praful batavia 1 Buy now
27 Aug 2009 officers Director appointed pritesh lad 1 Buy now
27 Aug 2009 address Registered office changed on 27/08/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. 1 Buy now
26 Aug 2009 officers Appointment terminated director ela shah 1 Buy now
26 Aug 2009 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
26 Aug 2009 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
09 Jul 2009 incorporation Incorporation Company 16 Buy now