Advanced company searchLink opens in new window

THE GOLDEN FLEECE (BRAUGHING) LIMITED

Company number 07129673

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)
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
14 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
15 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
30 Jun 2022 PSC04 Change of details for Mr Peter Lyndon Tatlow as a person with significant control on 30 June 2022
30 Jun 2022 PSC04 Change of details for Mrs Jessica Louise Tatlow as a person with significant control on 30 June 2022
14 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
15 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
13 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
19 Sep 2016 AA Total exemption full accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
27 Jan 2016 CH01 Director's details changed for Lesley Pamela Purse on 22 January 2016
27 Jan 2016 CH03 Secretary's details changed for Graham Frank Purse on 22 January 2016
27 Jan 2016 CH01 Director's details changed for Graham Frank Purse on 22 January 2016
27 Jan 2016 AD01 Registered office address changed from The Old Adam & Eve Hay Street Braughing Hertfordshire SG11 2RG to 4 Northfield Braughing Ware Hertfordshire SG11 2QQ on 27 January 2016
29 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1