GOLDILOCKS (ASHFORD) LTD
Status | ACTIVE |
Company No. | 10698829 |
Category | Private Limited Company |
Incorporated | 30 Mar 2017 |
Age | 7 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
GOLDILOCKS (ASHFORD) LTD is an active private limited company with number 10698829. It was incorporated 7 years, 1 month ago, on 30 March 2017. The company address is 2 Highfield Drive, Bromley, BR2 0RX, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 25 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Cemaliye Osman
Change date: 2023-09-25
Documents
Change person director company with change date
Date: 20 Feb 2024
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cemaliye Osman
Change date: 2023-09-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Nov 2023
Action Date: 03 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106988290001
Charge creation date: 2023-11-03
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cemaliye Osman
Change date: 2021-09-27
Documents
Change to a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-27
Psc name: Mrs Cemaliye Osman
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-27
New address: 2 Highfield Drive Bromley BR2 0RX
Old address: The Fold 114 Station Road Sidcup Kent DA15 7AE United Kingdom
Documents
Change person director company with change date
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cemaliye Osman
Change date: 2021-06-16
Documents
Change to a person with significant control
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-16
Psc name: Mrs Cemaliye Osman
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Address
Type: AD01
Old address: 2 Highfield Drive Bromley BR2 0RX England
New address: The Fold 114 Station Road Sidcup Kent DA15 7AE
Change date: 2021-06-16
Documents
Change person director company with change date
Date: 16 Jun 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-19
Officer name: Mrs Cemaliye Osman
Documents
Change to a person with significant control
Date: 16 Jun 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-19
Psc name: Mrs Cemaliye Osman
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Address
Type: AD01
New address: 2 Highfield Drive Bromley BR2 0RX
Change date: 2021-02-19
Old address: 39 st. Marys Avenue Bromley BR2 0PU England
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-19
Old address: 199 Southborough Lane Bromley BR2 8AR United Kingdom
New address: 39 st. Marys Avenue Bromley BR2 0PU
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Change person director company with change date
Date: 13 Mar 2020
Action Date: 27 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-27
Officer name: Mrs Cemaliye Osman
Documents
Change to a person with significant control
Date: 13 Mar 2020
Action Date: 27 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-27
Psc name: Mrs Cemaliye Osman
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Change to a person with significant control
Date: 21 Mar 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Cemaliye Osman
Change date: 2019-03-08
Documents
Change person director company with change date
Date: 21 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cemaliye Osman
Change date: 2019-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-14
Old address: 29 Mackintosh Street Bromley BR2 9GT United Kingdom
New address: 199 Southborough Lane Bromley BR2 8AR
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Change account reference date company previous shortened
Date: 18 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-12-31
Documents
Some Companies
43 HAZELWOOD ROAD,HYSON GREEN,NG7 5LA
Number: | 11231815 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,EC3V 1LP
Number: | OC426638 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
INDUSTRIAL SAFETY TECHNOLOGIES LP
SUITE 1,GLASGOW,G11 5HW
Number: | SL012168 |
Status: | ACTIVE |
Category: | Limited Partnership |
LONDON REGIONAL DEVELOPMENT LIMITED
25 HIGH ROAD,LONDON,NW10 2TE
Number: | 05830686 |
Status: | ACTIVE |
Category: | Private Limited Company |
MS INFRASTRUCTURE SERVICES LIMITED
5 RAVENGLASS CROFT,MILTON KEYNES,MK10 9LP
Number: | 11307509 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PARKAN DUBH,FORT WILLIAM,PH33 6NH
Number: | SC259160 |
Status: | ACTIVE |
Category: | Private Limited Company |