GOLDERS HILL AND GENERAL ESTATES COMPANY,LIMITED(THE) - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-12 View Report
Accounts. Accounts type small. 2023-08-20 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Accounts. Accounts type small. 2022-07-18 View Report
Mortgage. Charge number: 000988720017. 2022-04-27 View Report
Mortgage. Charge number: 000988720018. 2022-04-27 View Report
Mortgage. Charge number: 000988720020. 2022-04-27 View Report
Mortgage. Charge number: 000988720019. 2022-04-27 View Report
Mortgage. Charge number: 000988720021. 2022-04-27 View Report
Mortgage. Charge number: 000988720022. 2022-04-27 View Report
Mortgage. Charge number: 000988720023. Charge creation date: 2022-04-06. 2022-04-21 View Report
Mortgage. Charge number: 000988720024. Charge creation date: 2022-04-06. 2022-04-21 View Report
Officers. Officer name: Graeme David Cresswell. Termination date: 2022-04-07. 2022-04-07 View Report
Mortgage. Charge number: 6. 2022-04-06 View Report
Mortgage. Charge number: 10. 2022-04-06 View Report
Mortgage. Charge number: 12. 2022-04-06 View Report
Mortgage. Charge number: 7. 2022-04-06 View Report
Mortgage. Charge number: 8. 2022-04-06 View Report
Mortgage. Charge number: 11. 2022-04-06 View Report
Officers. Appointment date: 2022-03-21. Officer name: Mr Graeme David Cresswell. 2022-03-22 View Report
Persons with significant control. Change date: 2022-03-14. Psc name: Mr Charles Edward Pearson Bishop. 2022-03-17 View Report
Persons with significant control. Change date: 2022-03-14. Psc name: Mr Charles Edward Pearson Bishop. 2022-03-15 View Report
Officers. Officer name: John Edward Pearson Bishop. Termination date: 2022-02-21. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2021-11-11 View Report
Accounts. Accounts type small. 2021-07-14 View Report
Confirmation statement. Statement with no updates. 2020-12-05 View Report
Accounts. Accounts type small. 2020-08-21 View Report
Persons with significant control. Withdrawal date: 2020-08-03. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Accounts. Accounts type small. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2018-11-13 View Report
Accounts. Accounts type small. 2018-07-18 View Report
Address. Change date: 2018-05-31. New address: 39 Beak Street London W1F 9SA. Old address: 45 Clarges Street London W1J 7EP. 2018-05-31 View Report
Persons with significant control. Psc name: Charles Edward Pearson Bishop. Notification date: 2016-11-09. 2017-11-10 View Report
Confirmation statement. Statement with no updates. 2017-11-10 View Report
Accounts. Accounts type small. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Accounts. Accounts type full. 2016-07-19 View Report
Mortgage. Charge number: 14. 2016-03-17 View Report
Mortgage. Charge number: 16. 2016-02-18 View Report
Mortgage. Charge number: 13. 2016-02-18 View Report
Mortgage. Charge number: 15. 2016-02-18 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type full. 2015-06-04 View Report
Mortgage. Charge number: 000988720020. Charge creation date: 2015-04-01. 2015-04-10 View Report
Mortgage. Charge creation date: 2015-04-01. Charge number: 000988720018. 2015-04-10 View Report
Mortgage. Charge creation date: 2015-04-01. Charge number: 000988720017. 2015-04-10 View Report
Mortgage. Charge number: 000988720019. Charge creation date: 2015-04-01. 2015-04-10 View Report
Mortgage. Charge creation date: 2015-04-01. Charge number: 000988720021. 2015-04-10 View Report
Mortgage. Charge number: 000988720022. Charge creation date: 2015-04-01. 2015-04-10 View Report