GOLD TREE CONSULTING LTD

Ground Floor The Maltings Ground Floor The Maltings, Rochford, SS4 1BB, Essex, England
StatusACTIVE
Company No.07235524
CategoryPrivate Limited Company
Incorporated27 Apr 2010
Age14 years, 18 days
JurisdictionEngland Wales

SUMMARY

GOLD TREE CONSULTING LTD is an active private limited company with number 07235524. It was incorporated 14 years, 18 days ago, on 27 April 2010. The company address is Ground Floor The Maltings Ground Floor The Maltings, Rochford, SS4 1BB, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 10 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jill Cheryl Pask

Change date: 2020-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jill Cheryl Pask

Change date: 2020-04-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-27

Psc name: Mr Mark Andrew Layton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

Old address: 44 Southchurch Road Southend on Sea Essex SS1 2LZ

New address: Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Date: 2014-05-01

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Old address: Spindle Cottage Foxendown Lane Meopham Kent DA13 0BP England

Change date: 2010-08-25

Documents

View document PDF

Incorporation company

Date: 27 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DFIANT LTD

22 SPARKES CLOSE,BROMLEY,BR2 9GE

Number:11941841
Status:ACTIVE
Category:Private Limited Company

GEARED4TIME LIMITED

52 CHILTON GROVE,LONDON,SE8 5DY

Number:10210420
Status:ACTIVE
Category:Private Limited Company

M.A.LOFTUS LTD

15 KAIMS COURT,LIVINGSTON,EH54 7DB

Number:SC497146
Status:ACTIVE
Category:Private Limited Company

MHF PROCUREMENT SERVICES LTD

8 CROFTERS HEATH CROFTERS HEATH,ELLESMERE PORT,CH66 2XJ

Number:11352082
Status:ACTIVE
Category:Private Limited Company

PEAK PC'S LTD

MEADOW VIEW,LAPWORTH,B94 6LR

Number:10145602
Status:ACTIVE
Category:Private Limited Company

THE TRANSLATION LINE LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11555359
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