GOLDENTHORPE LIMITED

Level 1 Brockbourne House Level 1 Brockbourne House, Tunbridge Wells, TN4 8BS, Kent
StatusACTIVE
Company No.03101658
CategoryPrivate Limited Company
Incorporated13 Sep 1995
Age28 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

GOLDENTHORPE LIMITED is an active private limited company with number 03101658. It was incorporated 28 years, 9 months, 7 days ago, on 13 September 1995. The company address is Level 1 Brockbourne House Level 1 Brockbourne House, Tunbridge Wells, TN4 8BS, Kent.



Company Fillings

Gazette notice voluntary

Date: 25 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Andrew Richard Roussel

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-21

Officer name: Fay St John Webster

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-21

Officer name: Gail Gregg

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 17 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Collette Louise Quertier

Documents

View document PDF

Resolution

Date: 05 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Martin Roy Priest

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 13 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Jayne Wallbridge

Appointment date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 21 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Keith Le Pelley

Notification date: 2016-10-21

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 21 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-21

Psc name: Mr Martin Roy Priest

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kristan Lynne Martin

Appointment date: 2017-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Collette Louise Quertier

Appointment date: 2015-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-25

Officer name: Fay St. John Webster

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Ms Fay St John Webster

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fay St. John Webster

Appointment date: 2014-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-02

Old address: C/O Creaseys 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA England

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Gregg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Roussel

Change date: 2012-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Henri Le Page

Change date: 2012-10-01

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Roussel

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Henri Le Page

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Higgins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Old address: 82Z Portland Place London W1B 1NS

Change date: 2012-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Christopher Keith Le Pelley

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Leigh Ivan Higgins

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Roy Priest

Change date: 2010-09-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lutine Services Limited

Change date: 2010-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neil rabey

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/07; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 04/09/07 from: 45 queen anne street london W1G 9JF

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 07 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 09/01/01 from: totara park house 34/36 grays inn road london WC1X 8NN

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 04 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BOATSPEED LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11204794
Status:ACTIVE
Category:Private Limited Company

COOLEY SPRING WATER LTD

2 DRUMILLEN,CASTLEWELLAN,BT31 9WF

Number:NI606332
Status:ACTIVE
Category:Private Limited Company

MORESPACE FIFE LTD

UNIT 2,METHIL,KY8 3RF

Number:SC625886
Status:ACTIVE
Category:Private Limited Company

MOSS AGATE LIMITED

COLLINGHAM HOUSE 6-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:09253894
Status:ACTIVE
Category:Private Limited Company

OFP TIMBER FRAMED HOMES LTD

18 CANTERBURY ROAD,WHITSTABLE,CT5 4EY

Number:05390125
Status:ACTIVE
Category:Private Limited Company

QB LABS LTD

FLOOR 8, 71,LONDON,EC4V 4AY

Number:07593489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source