GOLDSMITH HOUSE AND BARNS NEW MANAGEMENT COMPANY LIMITED

Goldsmith House Goldsmith Lane Goldsmith House Goldsmith Lane, Whitchurch, SY13 4AN, Shropshire, England
StatusACTIVE
Company No.08523319
CategoryPrivate Limited Company
Incorporated10 May 2013
Age11 years, 11 days
JurisdictionEngland Wales

SUMMARY

GOLDSMITH HOUSE AND BARNS NEW MANAGEMENT COMPANY LIMITED is an active private limited company with number 08523319. It was incorporated 11 years, 11 days ago, on 10 May 2013. The company address is Goldsmith House Goldsmith Lane Goldsmith House Goldsmith Lane, Whitchurch, SY13 4AN, Shropshire, England.



Company Fillings

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-18

Officer name: Mark Beavon

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-17

Psc name: Mark Beavon

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-17

Psc name: Jack Hollings

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Christopher Byrne

Termination date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Hollins

Change date: 2020-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-06

Officer name: Mr Jack Hollins

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Christopher Byrne

Appointment date: 2020-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2020

Action Date: 29 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Scott Warrilow

Termination date: 2020-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

New address: Goldsmith House Goldsmith Lane Burleydam Whitchurch Shropshire SY13 4AN

Change date: 2020-03-03

Old address: The Estate Office 5 King Street Newcastle Staffs ST5 1EN England

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-03

Psc name: Mark Beavon

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Mark Beavon

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Old address: , C/O Louis Taylor, 2 Etruria Office Village Etruria, Stoke-on-Trent, Staffordshire, ST1 5RQ

Change date: 2018-02-13

New address: The Estate Office 5 King Street Newcastle Staffs ST5 1EN

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: The Estate Office 5 King Street Newcastle Staffs ST5 1EN

Change date: 2015-03-05

Old address: , 19 Highfield Road, Edgbaston, Birmingham, B15 3BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2014

Action Date: 30 Jul 2014

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Scott Warrilow

Appointment date: 2014-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-06

Officer name: James William Ackrill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-17

Old address: , Centrick Ltd, 16 Commercial Street, Birmingham, B1 1RS

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2014

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Capital : 7.00 GBP

Date: 2013-12-20

Documents

View document PDF

Resolution

Date: 09 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Old address: , Centrick Ltd, 102 Conmore Row, Birmingham, B3 3AG

Change date: 2013-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-29

Officer name: James Ackrill

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-10-29

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-29

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-29

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2013-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-14

Old address: , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1166 LIMITED\certificate issued on 13/06/13

Documents

View document PDF

Incorporation company

Date: 10 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

138, BROOKE ROAD MANAGEMENT LIMITED

138B BROOKE ROAD,LONDON,N16 7RR

Number:01855289
Status:ACTIVE
Category:Private Limited Company

ACE CARS (LEEDS) LIMITED

2 GREEN ROAD,LEEDS,LS6 4JP

Number:08419450
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAMRYN DESIGNS LIMITED

OFFICE 26 VICTORIA COMMERCIAL CENTRE STATION APPROACH, VICTORIA,ST. AUSTELL,PL26 8LG

Number:03746398
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE CONSULTANTS LIMITED

BARLEY MOW,SHERINGTON,MK16 9NQ

Number:04498505
Status:ACTIVE
Category:Private Limited Company

NORTHWEST DOMESTIC APPS. LTD

180 LEE LANE,BOLTON,BL6 7AF

Number:07219179
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL YACHT DELIVERIES HOLDINGS LIMITED

157 TELEGRAPH ROAD,WIRRAL,CH60 7SE

Number:11258810
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