GOLDEN SQUARE PROPERTY GROUP LIMITED

07331450
35 KENSINGTON GARDENS SQUARE LONDON ENGLAND W2 4BQ

Documents

Documents
Date Category Description Pages
23 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2024 officers Change of particulars for director (Miss Catherine Rachel Tiffany Leigh Wood) 2 Buy now
24 Jan 2024 officers Change of particulars for director (Mr David Bernard Leigh Wood) 2 Buy now
24 Jan 2024 officers Change of particulars for director (Mr Philip Adam Leigh Wood) 2 Buy now
24 Jan 2024 officers Change of particulars for director (Mr Gideon Andrew Leigh Wood) 2 Buy now
19 Dec 2023 accounts Annual Accounts 3 Buy now
09 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2022 accounts Annual Accounts 3 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 3 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 6 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Annual Accounts 6 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 3 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
18 Feb 2016 accounts Annual Accounts 3 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
18 Feb 2015 accounts Annual Accounts 2 Buy now
18 Nov 2014 officers Change of particulars for director (Ms Catherine Rachel Tiffany Leigh Wood) 2 Buy now
18 Nov 2014 officers Change of particulars for director (Mr Philip Adam Leigh Wood) 2 Buy now
18 Nov 2014 officers Change of particulars for director (Mr Gideon Andrew Leigh Wood) 2 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2014 officers Change of particulars for director (Mr David Bernard Leigh Wood) 2 Buy now
22 May 2014 annual-return Annual Return 7 Buy now
24 Feb 2014 officers Termination of appointment of director (Susan Spencer-Smith) 1 Buy now
24 Feb 2014 officers Appointment of director (Mr Gideon Andrew Leigh Wood) 2 Buy now
24 Feb 2014 officers Appointment of director (Mr Philip Adam Leigh Wood) 2 Buy now
24 Feb 2014 officers Appointment of director (Mr David Bernard Leigh Wood) 2 Buy now
24 Feb 2014 officers Appointment of director (Ms Catherine Rachel Tiffany Leigh Wood) 2 Buy now
06 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
20 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
04 Dec 2013 accounts Annual Accounts 2 Buy now
31 Jul 2013 annual-return Annual Return 3 Buy now
28 Nov 2012 accounts Annual Accounts 2 Buy now
08 Aug 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 accounts Annual Accounts 2 Buy now
01 Aug 2011 annual-return Annual Return 3 Buy now
08 Nov 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Jul 2010 incorporation Incorporation Company 31 Buy now