GOLDEN & HARPER LIMITED
Status | ACTIVE |
Company No. | 05456514 |
Category | Private Limited Company |
Incorporated | 19 May 2005 |
Age | 19 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
GOLDEN & HARPER LIMITED is an active private limited company with number 05456514. It was incorporated 19 years, 14 days ago, on 19 May 2005. The company address is Unit 317 India Mill Business Centre Unit 317 India Mill Business Centre, Darwen, BB3 1AE, Lancashire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 13 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 13 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 13 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 09 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 09 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 09 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Change person director company with change date
Date: 24 Jan 2022
Action Date: 16 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Imran Hakim
Change date: 2022-01-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 22 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 22 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 22 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Change account reference date company previous shortened
Date: 09 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 18 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 18 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 18 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Legacy
Date: 24 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 07 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 07 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Change account reference date company previous shortened
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 01 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-01
Documents
Termination secretary company with name termination date
Date: 19 Aug 2019
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-08
Officer name: Timothy Robert Harper
Documents
Change account reference date company current shortened
Date: 04 Jul 2019
Action Date: 01 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-05-01
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Appoint person director company with name date
Date: 23 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imran Hakim
Appointment date: 2019-01-22
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-23
New address: Unit 317 India Mill Business Centre Bolton Road Darwen Lancashire BB3 1AE
Old address: Arkle House Lonsdale Street Carlisle Cumbria CA1 1BJ
Documents
Termination director company with name termination date
Date: 23 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Keith Golden
Termination date: 2019-01-22
Documents
Capital variation of rights attached to shares
Date: 02 Jul 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 Jul 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 18 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-08
Psc name: Ho2 Management Limited
Documents
Cessation of a person with significant control
Date: 18 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Keith Golden
Cessation date: 2018-06-08
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 08 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Change person secretary company with change date
Date: 13 Jun 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Timothy Robert Harper
Change date: 2012-05-18
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Robert Harper
Change date: 2012-05-18
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Keith Golden
Change date: 2012-05-18
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change registered office address company with date old address
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-15
Old address: 5 Fisher Street Carlisle Cumbria CA3 8RR
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 08 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 31/10/06
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 24/02/06 from: 6 paternoster row carlisle cumbria CA3 8TT
Documents
Legacy
Date: 27 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 15/06/05 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
48 SPELTHORNE LANE,ASHFORD,TW15 1UJ
Number: | 08669460 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE HEAT SOLUTIONS (UK) LIMITED
3RD FLOOR,BRIGHTON,BN1 4EA
Number: | 10252866 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1F 8ZJ
Number: | 11902117 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 11558274 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMS TRANSPORT TRAINING LIMITED
TRADE WINDS HOUSE BARTON ROAD,STOCKPORT,SK4 3EG
Number: | 06527125 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPPORTIN INDEPENDENCE SERVICES LIMITED
BRITANNIA HOUSE,LUTON,LU3 1RJ
Number: | 05421255 |
Status: | ACTIVE |
Category: | Private Limited Company |