Advanced company searchLink opens in new window

GOLD LINE INVESTMENTS GROUP LIMITED

Company number 12919772

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)
29 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 28 April 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
07 Sep 2023 AD01 Registered office address changed from Medlars Church Lane Seaton Oakham LE15 9HR England to Medlars Church Lane Seaton Oakham LE15 9HR on 7 September 2023
07 Sep 2023 AD01 Registered office address changed from Old Furnace Site Kettering Road Islip Northamptonshire NN14 3JW United Kingdom to Medlars Church Lane Seaton Oakham LE15 9HR on 7 September 2023
31 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
03 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
11 May 2022 AA Group of companies' accounts made up to 30 April 2021
20 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
14 Oct 2021 PSC01 Notification of Catherine Ruth Blackman as a person with significant control on 16 December 2020
13 Oct 2021 PSC01 Notification of Anna Mari Horrell as a person with significant control on 16 December 2020
13 Oct 2021 PSC04 Change of details for Mr Richard Thomas Horrell as a person with significant control on 16 December 2020
13 Oct 2021 PSC01 Notification of Anna Edwina Guest as a person with significant control on 16 December 2020
28 Apr 2021 AA01 Current accounting period shortened from 31 October 2021 to 30 April 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 10,000
18 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
18 Dec 2020 AP01 Appointment of Mr Richard James Anderson as a director on 17 December 2020
17 Dec 2020 AP01 Appointment of Mrs Catherine Ruth Blackman as a director on 17 December 2020
22 Nov 2020 AP01 Appointment of Mr Richard Thomas Horrell as a director on 19 November 2020
22 Nov 2020 PSC01 Notification of Richard Thomas Horrell as a person with significant control on 19 November 2020
22 Nov 2020 PSC07 Cessation of Anna Mari Horrell as a person with significant control on 19 November 2020
01 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted