Advanced company searchLink opens in new window

GOLD HILL (BREAD HOUSE) LIMITED

Company number 01313353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
30 Jul 2014 AD01 Registered office address changed from 8, Market Place, Chalfont St Peter, Buckinghamshir Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EA England to 8 Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EA on 30 July 2014
15 May 2014 TM01 Termination of appointment of John Newman as a director
15 May 2014 TM01 Termination of appointment of Brian Mccarthy as a director
09 May 2014 AP01 Appointment of Mrs Jane Margaret Owen as a director
09 May 2014 AP01 Appointment of Mr Christopher Coffey as a director
08 May 2014 AP03 Appointment of Mr James Edward Simmons as a secretary
08 May 2014 TM02 Termination of appointment of Brian Mccarthy as a secretary
08 May 2014 AP01 Appointment of Mr James Edward Simmons as a director
28 Apr 2014 AD01 Registered office address changed from 9 Market Place Chalfont St Peter Buckinghamshire SL9 9EA on 28 April 2014
21 Mar 2014 CERTNM Company name changed gold hill (myrtle tree) LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
21 Mar 2014 CONNOT Change of name notice
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
17 Jan 2011 AP01 Appointment of Mr John Anthony Newman as a director
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Oct 2010 TM02 Termination of appointment of George Mcculloch as a secretary
08 Oct 2010 TM01 Termination of appointment of George Mcculloch as a director
08 Oct 2010 AP03 Appointment of Brian Mccarthy as a secretary
01 Oct 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders