GOLDCHARM STUDENT LETTINGS LIMITED

3 Llys Y Bont 3 Llys Y Bont, Bangor, LL57 4BN, United Kingdom
StatusACTIVE
Company No.09815704
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

GOLDCHARM STUDENT LETTINGS LIMITED is an active private limited company with number 09815704. It was incorporated 8 years, 8 months, 8 days ago, on 08 October 2015. The company address is 3 Llys Y Bont 3 Llys Y Bont, Bangor, LL57 4BN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-18

Officer name: Richard Charles Simpson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 26 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 26 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2022

Action Date: 02 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-02

Old address: Units 21-22 Llandygai Industrial Estate Llandygai Bangor LL57 4YH United Kingdom

New address: 3 Llys Y Bont Parc Menai Bangor LL57 4BN

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Martin Byrom

Termination date: 2022-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-06

Officer name: Philip Martin Byrom

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-06

Officer name: Kerry Anne Watson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Sergeant

Appointment date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Richard Charles Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: Mark Watkin Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-21

Officer name: Mr Mark Watkin Jones

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Watkin Jones

Termination date: 2016-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Philip Martin Byrom

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2015

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 HOUR MEDIA LTD.

15 SHORT STOCKS,RUSHDEN,NN10 0EB

Number:10936185
Status:ACTIVE
Category:Private Limited Company

86 WESTBOURNE TERRACE LIMITED

23A CRAVEN TERRACE,LONDON,W2 3QH

Number:05100190
Status:ACTIVE
Category:Private Limited Company

DIYASIVA LTD

17 CHRISTIE DRIVE,HUNTINGDON,PE29 6JD

Number:09715517
Status:ACTIVE
Category:Private Limited Company

EVEREST DESIGN SEVICES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11399240
Status:ACTIVE
Category:Private Limited Company

GPO LIMITED

8 SPENLOW,LEIGH,WN7 3ED

Number:11934608
Status:ACTIVE
Category:Private Limited Company

LAKSHMI IMPEX LIMITED

36 CAMROSE CLOSE,MORDEN,SM4 5DQ

Number:06770170
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