GOLDENROSE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 08732308 |
Category | Private Limited Company |
Incorporated | 15 Oct 2013 |
Age | 10 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GOLDENROSE INVESTMENTS LIMITED is an active private limited company with number 08732308. It was incorporated 10 years, 7 months, 20 days ago, on 15 October 2013. The company address is 36-38 Waterloo Road Waterloo Road, London, NW2 7UH, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-01
Officer name: Mrs Sarah Grosskopf
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Esther Bodner
Appointment date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Mortgage satisfy charge full
Date: 21 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087323080001
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2022
Action Date: 09 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087323080011
Charge creation date: 2022-11-09
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 15 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-15
Psc name: Mr Asher Grosskopf
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 15 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-15
Psc name: Mr Ian Bodner Bodner
Documents
Change person director company with change date
Date: 19 Oct 2022
Action Date: 15 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-15
Officer name: Mr Ian Bodner
Documents
Change person director company with change date
Date: 19 Oct 2022
Action Date: 15 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-15
Officer name: Mr Asher Grosskopf
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Oct 2020
Action Date: 02 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087323080010
Charge creation date: 2020-10-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-01
Charge number: 087323080009
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-01
Charge number: 087323080008
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2019
Action Date: 20 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087323080007
Charge creation date: 2019-12-20
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-13
Old address: Unit 2 Claremont Way Industrial Estate Claremont Way London NW2 1BG
New address: 36-38 Waterloo Road Waterloo Road London NW2 7UH
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 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: 04 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2015
Action Date: 02 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087323080006
Charge creation date: 2015-06-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2015
Action Date: 16 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-16
Charge number: 087323080005
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jul 2014
Action Date: 18 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087323080004
Charge creation date: 2014-06-18
Documents
Mortgage create with deed with charge number
Date: 19 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087323080003
Documents
Change registered office address company with date old address
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Address
Type: AD01
Old address: C/O Albeck Limited Japonica House 8 Spring Villa Road Edgware Middlesex HA8 7XT England
Change date: 2014-03-14
Documents
Mortgage create with deed with charge number
Date: 21 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087323080002
Documents
Mortgage create with deed with charge number
Date: 17 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087323080001
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 19 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-19
Officer name: Mr Asher Grosskopf
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 19 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Bodner
Change date: 2013-10-19
Documents
Change registered office address company with date old address
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Address
Type: AD01
Old address: 112 Green Lane Edgware Middlesex HA8 8EJ England
Change date: 2013-10-21
Documents
Incorporation company
Date: 15 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
10 WELLINGTON STREET, CAMBRIDGE,CAMBRIDGE,CB1 1HW
Number: | 09523575 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 005, EMPIRE HEIGHTS 45 NEW CROSS ROAD,LONDON,SE14 5FA
Number: | 11218800 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O D P C,STOKE-ON-TRENT,ST4 2QY
Number: | 10572029 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UHY HACKER YOUNG,79 OXFORD STREET MANCHESTER,M1 6HT
Number: | 04141383 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10750077 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VERNON ROAD,SALFORD,M7 4NW
Number: | 07565166 |
Status: | ACTIVE |
Category: | Private Limited Company |