GOLDSMITH PROPERTY LIMITED

132 Henleaze Road, Bristol, BS9 4LB, Somerset, England
StatusACTIVE
Company No.08867194
CategoryPrivate Limited Company
Incorporated29 Jan 2014
Age10 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

GOLDSMITH PROPERTY LIMITED is an active private limited company with number 08867194. It was incorporated 10 years, 4 months, 22 days ago, on 29 January 2014. The company address is 132 Henleaze Road, Bristol, BS9 4LB, Somerset, England.



Company Fillings

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zina Ktami Al-Zuhairi

Change date: 2020-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zina Jabar Ktami Al-Zuhairi

Change date: 2020-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zina Jabar Ktami Al-Zuhairi

Change date: 2020-10-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zina Ktami Al-Zuhairi

Change date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Rune Goldsmith

Change date: 2020-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Rune Goldsmith

Change date: 2020-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Rune Goldsmith

Change date: 2020-08-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Rune Goldsmith

Change date: 2020-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

New address: 132 Henleaze Road Bristol Somerset BS9 4LB

Change date: 2020-08-05

Old address: 6 Weston Court Kings Weston Lane Bristol Somerset BS11 0JE England

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Rune Goldsmith

Change date: 2020-01-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Mr Benjamin Rune Goldsmith

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Mr Benjamin Rune Goldsmith

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-24

Psc name: Mr Benjamin Rune Goldsmith

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-20

Psc name: Mrs Zina Ktami Al-Zuhairi

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-20

Psc name: Mrs Zina Ktami Al-Zuhairi

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zina Jabar Ktami Al-Zuhairi

Change date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zina Jabar Ktami Al-Zuhairi

Change date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-21

Old address: Top Floor Flat Canynge Road Bristol Somerset BS8 3LH England

New address: 6 Weston Court Kings Weston Lane Bristol Somerset BS11 0JE

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Rune Goldsmith

Change date: 2019-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zina Jabar Ktami Al-Zuhairi

Change date: 2019-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-30

Officer name: Mr Benjamin Rune Goldsmith

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-30

Officer name: Mr Benjamin Rune Goldsmith

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-30

Psc name: Mr Benjamin Rune Goldsmith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: Top Floor Flat Canynge Road Bristol Somerset BS8 3LH

Old address: 9 Basement Flat 9 Cotham Gardens Bristol BS6 6HD England

Change date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-31

Psc name: Mr Benjamin Rune Goldsmith

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zina Ktami Al-Zuhairi

Change date: 2019-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Old address: 20 Hazelwood Road Bristol BS9 1PX England

Change date: 2019-05-23

New address: 9 Basement Flat 9 Cotham Gardens Bristol BS6 6HD

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Benjamin Rune Goldsmith

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Rune Goldsmith

Change date: 2019-04-12

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zina Jabar Ktami Al-Zuhairi

Change date: 2019-04-12

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zina Ktami Al-Zuhairi

Change date: 2019-04-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Rune Goldsmith

Change date: 2019-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Rune Goldsmith

Change date: 2019-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Mr Benjamin Rune Goldsmith

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Rune Goldsmith

Change date: 2018-04-12

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-12

Officer name: Mrs Zina Jabar Ktami Al-Zuhairi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

New address: 20 Hazelwood Road Bristol BS9 1PX

Change date: 2018-05-14

Old address: 23 All Saints Road Clifton Bristol BS8 2JL England

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zina Ktami Al-Zuhairi

Change date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

New address: 23 All Saints Road Clifton Bristol BS8 2JL

Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Mr Ben Rune Goldsmith

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-04

Officer name: Mrs Zina Jabar Ktami Al-Zuhairi

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-04

Officer name: Mr Ben Rune Goldsmith

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAIR COURT FREEHOLD LIMITED

10 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:04943694
Status:ACTIVE
Category:Private Limited Company

CH INSPECTION AND ROPE ACCESS SOLUTIONS LIMITED

23 CRANBOURNE CLOSE,CLEETHORPES,DN35 0TU

Number:08664393
Status:ACTIVE
Category:Private Limited Company

EDEN MILL ENTERPRISES LIMITED

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI659836
Status:ACTIVE
Category:Private Limited Company

EIRONO LIMITED

23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:10073135
Status:ACTIVE
Category:Private Limited Company

PETTECREW FINANCIAL PLANNING LIMITED

14 VICARAGE ROAD,MANCHESTER,M41 5TP

Number:07251537
Status:ACTIVE
Category:Private Limited Company

SHARP AND HILL I.T. SERVICES LIMITED

212 TONBRIDGE ROAD,MAIDSTONE,ME18 5NU

Number:04507365
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