GOLDEN SQUARE ENERGY LIMITED

09185870
4TH FLOOR BURLINGTON BUILDING 19 HEDDON STREET LONDON UNITED KINGDOM W1B 4BG

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2024 officers Termination of appointment of director (Konrad Aidan Aspinall) 1 Buy now
24 Apr 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Mar 2024 officers Termination of appointment of director (Neil Andrew Forster) 1 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2023 officers Change of particulars for director (Mr Neil Andrew Forster) 2 Buy now
06 Mar 2023 officers Change of particulars for director (Mr Duncan Murray Reid) 2 Buy now
06 Mar 2023 officers Change of particulars for secretary (Sarah Cruickshank) 1 Buy now
03 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2022 officers Change of particulars for director (Mr Konrad Aidan Aspinall) 2 Buy now
23 Nov 2022 officers Change of particulars for director (Mr Oliver Josef Breidt) 2 Buy now
29 Sep 2022 accounts Annual Accounts 9 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 8 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 8 Buy now
01 Oct 2020 officers Termination of appointment of director (Sebastian James Speight) 1 Buy now
01 Oct 2020 officers Appointment of director (Mr Duncan Murray Reid) 2 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 accounts Annual Accounts 18 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Jennifer Wright) 1 Buy now
12 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2018 accounts Annual Accounts 23 Buy now
29 Jun 2018 officers Change of particulars for director (Mr Oliver Josef Bredit) 2 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 accounts Annual Accounts 24 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2016 accounts Annual Accounts 29 Buy now
06 Jul 2016 officers Appointment of secretary (Jennifer Wright) 2 Buy now
29 Jun 2016 annual-return Annual Return 8 Buy now
16 Sep 2015 annual-return Annual Return 8 Buy now
30 Jul 2015 accounts Annual Accounts 21 Buy now
24 Jun 2015 officers Change of particulars for director (Mr Oliver Josef Bredit) 2 Buy now
24 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
22 Feb 2015 resolution Resolution 3 Buy now
28 Jan 2015 address Move Registers To Sail Company With New Address 1 Buy now
23 Jan 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Jan 2015 address Change Sail Address Company With New Address 1 Buy now
23 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2015 officers Appointment of secretary (Sarah Cruickshank) 2 Buy now
23 Jan 2015 officers Termination of appointment of secretary (Kai Richter) 1 Buy now
30 Dec 2014 officers Appointment of director (Mr Neil Andrew Forster) 2 Buy now
30 Dec 2014 officers Appointment of director (Mr Sebastian James Speight) 2 Buy now
08 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2014 mortgage Registration of a charge 21 Buy now
28 Oct 2014 mortgage Registration of a charge 39 Buy now
08 Sep 2014 mortgage Registration of a charge 21 Buy now
21 Aug 2014 incorporation Incorporation Company 8 Buy now