Advanced company searchLink opens in new window

GOULDEN PROPERTIES LIMITED

Company number 02459017

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)
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Aug 2019 CH01 Director's details changed for Mr Nicholas John Goulden on 30 June 2019
14 May 2019 TM01 Termination of appointment of John Simon Goulden as a director on 10 April 2019
14 May 2019 TM02 Termination of appointment of John Simon Goulden as a secretary on 10 April 2019
18 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates
17 Sep 2018 AP01 Appointment of Mrs Amanda Jane Dodd as a director on 14 September 2018
17 Sep 2018 AP01 Appointment of Mr Nicholas John Goulden as a director on 14 September 2018
17 Sep 2018 AP01 Appointment of Mr Maximillian Peter Goulden as a director on 14 September 2018
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Sep 2016 TM01 Termination of appointment of Andrew Nicholas Goulden as a director on 15 August 2016
19 Sep 2016 TM01 Termination of appointment of Jeffrey Robert Martin Goulden as a director on 27 August 2016
19 Sep 2016 AP01 Appointment of Roger Derek Woolley as a director on 13 September 2016
05 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15,000
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 15,000
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jun 2013 AD01 Registered office address changed from 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ England on 5 June 2013
30 May 2013 AD01 Registered office address changed from Westbury House 14 Bellevue Road Southampton Hampshire SO15 2AY on 30 May 2013
18 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders