Advanced company searchLink opens in new window

GOLDFINCH APARTMENTS LTD

Company number 11061754

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)
11 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
02 Nov 2022 CH01 Director's details changed for Mr Jeremy Stowe on 1 November 2022
02 Nov 2022 PSC04 Change of details for Mrs Sau Yan Samantha Stowe as a person with significant control on 1 November 2022
02 Nov 2022 CH01 Director's details changed for Mrs Sau Yan Samantha Stowe on 1 November 2022
02 Nov 2022 PSC04 Change of details for Mr Jeremy Stowe as a person with significant control on 1 November 2022
06 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
28 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 23 August 2021
27 Jul 2022 CH01 Director's details changed for Mrs Samantha Sau Yan Stowe on 25 July 2022
27 Jul 2022 PSC04 Change of details for Mrs Samantha Sau Yan Stowe as a person with significant control on 25 July 2022
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.07.2022.
30 Jun 2021 PSC04 Change of details for Mr Jeremy Stowe as a person with significant control on 28 June 2021
30 Jun 2021 PSC01 Notification of Samantha Sau Yan Stowe as a person with significant control on 28 June 2021
18 Apr 2021 MR04 Satisfaction of charge 110617540001 in full
24 Mar 2021 CH01 Director's details changed for Mr Jeremy Stowe on 17 March 2021
24 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Mrs Samantha Sau Yan Stowe on 17 March 2021
24 Mar 2021 PSC04 Change of details for Mr Jeremy Stowe as a person with significant control on 17 March 2021
18 Jan 2021 AD01 Registered office address changed from Heads Hill Farm Heads Hill Thatcham Berkshire RG19 8EW United Kingdom to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 18 January 2021
18 Jan 2021 PSC04 Change of details for Mr Jeremy Stowe as a person with significant control on 15 January 2021
18 Jan 2021 PSC07 Cessation of Andrew Charles Evans as a person with significant control on 15 January 2021
18 Jan 2021 TM01 Termination of appointment of Andrew Charles Evans as a director on 15 January 2021
01 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates