- Company Overview for THE GOLDSMITHS' CENTRE (06288800)
- Filing history for THE GOLDSMITHS' CENTRE (06288800)
- People for THE GOLDSMITHS' CENTRE (06288800)
- Charges for THE GOLDSMITHS' CENTRE (06288800)
- More for THE GOLDSMITHS' CENTRE (06288800)
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 Jun 2011 | AR01 | Annual return made up to 21 June 2011 no member list | |
19 Aug 2010 | AR01 | Annual return made up to 21 June 2010 no member list | |
19 Aug 2010 | CH01 | Director's details changed for Hector John Miller on 21 June 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Richard Graham Melly on 21 June 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Mr Rodney Stuart Melville on 21 June 2010 | |
05 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
09 Jul 2009 | 288c | Secretary's change of particulars / timothy roberts / 31/01/2009 | |
08 Jul 2009 | 363a | Annual return made up to 21/06/09 | |
08 Jul 2009 | 288c | Secretary's change of particulars / timothy roberts / 31/01/2009 | |
11 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2009 | CERTNM | Company name changed the goldsmiths centre\certificate issued on 10/06/09 | |
17 Apr 2009 | AA | Full accounts made up to 30 September 2008 | |
27 Aug 2008 | 288c | Director's change of particulars / lynne brindley / 28/07/2008 | |
27 Aug 2008 | 363a | Annual return made up to 21/06/08 | |
30 Jul 2007 | 288a | New director appointed | |
05 Jul 2007 | 225 | Accounting reference date extended from 30/06/08 to 30/09/08 | |
21 Jun 2007 | NEWINC | Incorporation |