- Company Overview for GOLDROYCE LIMITED (02735155)
- Filing history for GOLDROYCE LIMITED (02735155)
- People for GOLDROYCE LIMITED (02735155)
- More for GOLDROYCE LIMITED (02735155)
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) |
---|---|---|---|
24 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
26 Oct 2015 | AAMD | Amended total exemption full accounts made up to 31 December 2014 | |
03 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
20 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | CH01 | Director's details changed for Lord Raymond John Hollins on 20 May 2014 | |
11 Aug 2014 | CH01 | Director's details changed for Mrs Shirley Hollins on 20 May 2014 | |
11 Aug 2014 | CH03 | Secretary's details changed for Lord Raymond John Hollins on 20 May 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from The Briars 69 St Bernards Road Olton Solihull West Midlands B92 7DF to Apartment 415 Hagley Road Village Edgbaston Birmingham West Midlands B17 8BQ on 11 August 2014 | |
16 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
22 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 14 February 2013
|
|
08 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
31 Jul 2012 | TM01 | Termination of appointment of Kenneth Reeves as a director | |
07 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
05 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
05 Aug 2011 | CH01 | Director's details changed for Mr Kenneth Alfred Reeves on 1 August 2011 | |
22 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
11 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Kenneth Alfred Reeves on 28 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Shirley Hollins on 28 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Raymond John Hollins on 28 July 2010 |