Advanced company searchLink opens in new window

GOLDMAN REAL ESTATE LIMITED

Company number 07513470

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)
22 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
22 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
09 Jun 2023 AD01 Registered office address changed from 11 - 12 Pall Mall London SW1Y 5LU United Kingdom to 4th Floor 63 st James Street London SW1A 1LY on 9 June 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 MR01 Registration of charge 075134700006, created on 21 December 2022
07 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 6 June 2022
06 Sep 2022 PSC02 Notification of Avelios Property Group Limited as a person with significant control on 1 November 2021
06 Sep 2022 PSC07 Cessation of Marir Limited as a person with significant control on 1 November 2021
05 Sep 2022 CH01 Director's details changed for Mr Guido Felix Lang on 4 October 2021
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 07/09/2022
17 Aug 2022 PSC05 Change of details for Marir Limited as a person with significant control on 4 June 2019
23 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
15 Oct 2021 MR04 Satisfaction of charge 075134700005 in full
06 Oct 2021 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa CV32 4EA England to 11 - 12 Pall Mall London SW1Y 5LU on 6 October 2021
06 Oct 2021 AP01 Appointment of Mr Andrey Panna as a director on 4 October 2021
06 Oct 2021 TM01 Termination of appointment of Marin Jakisic as a director on 4 October 2021
06 Oct 2021 TM01 Termination of appointment of Irfan Javeed Hussain as a director on 4 October 2021
06 Oct 2021 AP01 Appointment of Guido Felix Lang as a director on 4 October 2021
06 Oct 2021 AP01 Appointment of Mr Michael Bewick Guy as a director on 4 October 2021
14 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates