Advanced company searchLink opens in new window

GOOD SAINT PROPERTIES LTD

Company number 11520130

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 Jan 2024 PSC04 Change of details for Mr. Steven Ian Ball as a person with significant control on 16 January 2024
16 Jan 2024 PSC04 Change of details for Mr Rizwan Khaleel Shaikh as a person with significant control on 16 January 2024
16 Jan 2024 CH01 Director's details changed for Mr Rizwan Khaleel Shaikh on 16 January 2024
16 Jan 2024 CH01 Director's details changed for Mr Steven Ian Ball on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 16 January 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
05 Oct 2022 MR01 Registration of charge 115201300003, created on 20 September 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
08 Aug 2022 CH01 Director's details changed for Mr Rizwan Khaleel Shaikh on 2 August 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-04
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
15 Jun 2021 MR01 Registration of charge 115201300002, created on 8 June 2021
26 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
26 Mar 2020 PSC04 Change of details for Mr Rizwan Khaleel Shaikh as a person with significant control on 26 March 2020
26 Mar 2020 PSC04 Change of details for Mr. Steven Ian Ball as a person with significant control on 26 March 2020
24 May 2019 CH01 Director's details changed for Mr. Rizwan Khaleel Shaikh on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr. Steven Ian Ball on 24 May 2019
21 Mar 2019 MR01 Registration of charge 115201300001, created on 11 March 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates