GOLDTOWN LIMITED - ALDERMASTON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-04-26 View Report
Accounts. Accounts type total exemption full. 2023-01-31 View Report
Mortgage. Charge creation date: 2022-09-26. Charge number: 039805440007. 2022-09-28 View Report
Mortgage. Charge number: 039805440008. Charge creation date: 2022-09-26. 2022-09-28 View Report
Mortgage. Charge number: 039805440004. Charge creation date: 2022-09-08. 2022-09-13 View Report
Mortgage. Charge number: 039805440005. Charge creation date: 2022-09-09. 2022-09-13 View Report
Mortgage. Charge creation date: 2022-09-08. Charge number: 039805440006. 2022-09-13 View Report
Mortgage. Charge creation date: 2022-07-07. Charge number: 039805440003. 2022-07-21 View Report
Mortgage. Charge number: 039805440002. 2022-07-20 View Report
Confirmation statement. Statement with updates. 2022-04-26 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Confirmation statement. Statement with updates. 2021-04-26 View Report
Accounts. Accounts type total exemption full. 2021-02-09 View Report
Confirmation statement. Statement with updates. 2020-04-29 View Report
Accounts. Accounts type total exemption full. 2020-01-16 View Report
Address. New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN. Change date: 2019-09-26. 2019-09-26 View Report
Persons with significant control. Psc name: Mr Raymond Davey. Change date: 2019-09-18. 2019-09-25 View Report
Officers. Officer name: Mr Raymond Davey. Change date: 2019-09-18. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2019-01-30 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-08-16 View Report
Persons with significant control. Psc name: Raymond Davey. Notification date: 2017-04-27. 2018-04-30 View Report
Confirmation statement. Statement with updates. 2018-04-27 View Report
Persons with significant control. Withdrawal date: 2018-04-27. 2018-04-27 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Officers. Change date: 2018-01-12. Officer name: Mr Raymond Davey. 2018-01-12 View Report
Mortgage. Charge number: 039805440002. Charge creation date: 2017-06-06. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Mortgage. Charge number: 1. 2017-03-03 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Officers. Change date: 2016-11-18. Officer name: Mr Raymond Davey. 2016-11-18 View Report
Officers. Appointment date: 2016-09-30. Officer name: Mr Raymond Davey. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Officers. Termination date: 2016-01-25. Officer name: Nicola Sedgley. 2016-01-27 View Report
Accounts. Accounts type total exemption small. 2016-01-27 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-05-22 View Report
Accounts. Accounts type total exemption small. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Officers. Officer name: Mr Liam Davey. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Accounts. Accounts type dormant. 2013-01-31 View Report
Capital. Capital allotment shares. 2012-10-11 View Report
Capital. Capital allotment shares. 2012-10-11 View Report
Capital. Capital allotment shares. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Address. Change date: 2012-02-03. Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX. 2012-02-03 View Report
Accounts. Accounts type total exemption small. 2012-01-30 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report