Advanced company searchLink opens in new window

GOLDCASTLE PROPERTIES LIMITED

Company number 04922447

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)
16 May 2024 AA Micro company accounts made up to 31 March 2024
21 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 March 2023
23 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 October 2021
26 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
22 May 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
05 Mar 2020 PSC05 Change of details for Belverdere Estates Limited as a person with significant control on 26 February 2020
04 Mar 2020 PSC05 Change of details for Domaines Du Chateau Limited as a person with significant control on 14 May 2019
04 Mar 2020 CH01 Director's details changed for Mr Michael John Lear on 28 February 2020
04 Mar 2020 CH01 Director's details changed for Mr John French on 28 February 2020
04 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England to 4 Broad Buckler St Leonards on Sea East Sussex TN37 7QR on 4 March 2020
03 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
15 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with updates
12 Nov 2019 CH01 Director's details changed for Mr Michael John Lear on 12 November 2018
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
17 May 2019 PSC07 Cessation of Abbeyhill Construction Limited as a person with significant control on 29 January 2019
08 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 28/01/2019
08 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 15/01/2019
07 Feb 2019 SH02 Sub-division of shares on 28 January 2019
06 Feb 2019 TM01 Termination of appointment of Richard Jacques as a director on 29 January 2019
27 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
13 Nov 2018 PSC02 Notification of Belverdere Estates Limited as a person with significant control on 11 January 2018