Advanced company searchLink opens in new window

GOLDPLACE LIMITED

Company number 01509441

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)
02 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with updates
04 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Dec 2022 CS01 Confirmation statement made on 28 December 2022 with updates
23 Jun 2022 TM01 Termination of appointment of George Julian Bathurst as a director on 23 June 2022
21 Jan 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
22 Oct 2021 AP01 Appointment of Mr Andrew James Frater as a director on 22 October 2021
11 Jun 2021 AA01 Current accounting period extended from 27 July 2021 to 31 December 2021
17 May 2021 AP04 Appointment of Marshalls Secretaries Ltd as a secretary on 1 May 2021
11 May 2021 AD01 Registered office address changed from 2 Broad Street Wokingham RG40 1AB England to 45 st. Leonards Road Windsor SL4 3BP on 11 May 2021
11 May 2021 TM02 Termination of appointment of Homes Property Services Uk Ltd as a secretary on 30 April 2021
11 Feb 2021 AA Micro company accounts made up to 27 July 2020
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
16 Apr 2020 AA Micro company accounts made up to 27 July 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 27 July 2018
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 27 July 2017
12 Jan 2018 AP04 Appointment of Homes Property Services Uk Ltd as a secretary on 11 January 2018
12 Jan 2018 TM02 Termination of appointment of Clifford John Homes as a secretary on 11 January 2018
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
31 Jul 2017 PSC08 Notification of a person with significant control statement
10 Jul 2017 CH01 Director's details changed for Rosemary Anne Scott on 10 July 2017
10 Jul 2017 CH01 Director's details changed for Stephen Thomas Jennings on 10 July 2017
10 Jul 2017 CH01 Director's details changed for Mr George Julian Bathurst on 10 July 2017