Advanced company searchLink opens in new window

GOLDSTREET PROPERTIES LIMITED

Company number 02146618

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)
21 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
10 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Jul 2023 PSC04 Change of details for Mr Mordechai Zucker as a person with significant control on 28 July 2023
28 Jul 2023 CH01 Director's details changed for Mr Mordechai Zucker on 28 July 2023
28 Jul 2023 CH03 Secretary's details changed for Mr Mordechai Zucker on 28 July 2023
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
11 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
25 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 December 2019
01 May 2020 AP01 Appointment of Mrs Sharon Melavsky as a director on 1 May 2020
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
26 Oct 2016 AA Micro company accounts made up to 31 December 2015
25 Jun 2016 AD01 Registered office address changed from 8 Mayfield Gardens London NW4 2QA to 11 Brampton Grove London NW4 4AE on 25 June 2016
27 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 Jan 2016 CH01 Director's details changed for Mr Mordechai Zucker on 18 August 2014
31 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100