GOLDEN SANDS PROPERTIES LIMITED - BRISTOL


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

Description Filing date
Address. New address: Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH. Old address: 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU United Kingdom. Change date: 2023-11-23. 2023-11-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-11-23 View Report
Resolution. Description: Resolutions. 2023-11-23 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-11-23 View Report
Accounts. Accounts type micro entity. 2023-10-20 View Report
Officers. Officer name: Benjamin Curtis. Termination date: 2023-10-04. 2023-10-09 View Report
Officers. Officer name: Simon Andrew Roper. Termination date: 2023-10-04. 2023-10-09 View Report
Officers. Appointment date: 2023-10-04. Officer name: Mr Albert Hammond. 2023-10-04 View Report
Confirmation statement. Statement with updates. 2023-09-14 View Report
Capital. Capital allotment shares. 2023-08-18 View Report
Resolution. Description: Resolutions. 2023-08-18 View Report
Incorporation. Memorandum articles. 2023-08-18 View Report
Confirmation statement. Statement with updates. 2022-11-09 View Report
Accounts. Accounts type micro entity. 2022-08-16 View Report
Accounts. Accounts type micro entity. 2022-04-27 View Report
Confirmation statement. Statement with updates. 2021-11-10 View Report
Persons with significant control. Psc name: Claudia Hammond. Cessation date: 2020-10-14. 2021-11-04 View Report
Accounts. Accounts type micro entity. 2021-02-05 View Report
Confirmation statement. Statement with updates. 2020-10-21 View Report
Officers. Change date: 2020-02-10. Officer name: Mr Simon Andrew Roper. 2020-02-12 View Report
Officers. Officer name: Claire Louise Small. Termination date: 2020-01-28. 2020-01-31 View Report
Officers. Officer name: John Stewart Fuller. Termination date: 2020-01-28. 2020-01-31 View Report
Officers. Officer name: Mr Simon Andrew Roper. Appointment date: 2020-01-28. 2020-01-31 View Report
Officers. Appointment date: 2020-01-28. Officer name: Mr Benjamin Curtis. 2020-01-31 View Report
Confirmation statement. Statement with updates. 2019-11-08 View Report
Persons with significant control. Change date: 2018-10-16. Psc name: Mrs Claudia Hammond. 2019-11-07 View Report
Persons with significant control. Psc name: Mr Albert Hammond. Change date: 2018-10-16. 2019-11-07 View Report
Persons with significant control. Notification date: 2018-10-16. Psc name: Claudia Hammond. 2019-10-30 View Report
Persons with significant control. Notification date: 2018-10-16. Psc name: Albert Hammond. 2019-10-30 View Report
Persons with significant control. Withdrawal date: 2019-10-30. 2019-10-30 View Report
Accounts. Accounts type micro entity. 2019-10-08 View Report
Officers. Change date: 2017-04-01. Officer name: Mrs Claire Louise Small. 2019-09-25 View Report
Officers. Change date: 2017-04-01. Officer name: John Stewart Fuller. 2019-09-25 View Report
Officers. Officer name: Fuller Management Limited. Termination date: 2015-01-01. 2019-09-25 View Report
Accounts. Accounts type micro entity. 2018-11-13 View Report
Confirmation statement. Statement with updates. 2018-10-15 View Report
Address. Old address: The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom. New address: 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU. Change date: 2018-03-28. 2018-03-28 View Report
Accounts. Accounts type micro entity. 2017-11-08 View Report
Confirmation statement. Statement with updates. 2017-10-19 View Report
Accounts. Accounts type total exemption full. 2017-01-25 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Address. Change date: 2016-03-29. Old address: The Counting House 13 a Church Farm Business Park Corston Bath BA2 9AP. New address: The Counting House Church Farm Business Park Corston Bath BA2 9AP. 2016-03-29 View Report
Accounts. Accounts type total exemption full. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Accounts. Accounts type total exemption small. 2015-02-06 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Accounts. Accounts type total exemption small. 2014-01-27 View Report
Officers. Termination secretary company. 2013-11-04 View Report
Officers. Officer name: John Stewart Fuller. 2013-11-01 View Report
Officers. Officer name: Louis Triay. 2013-11-01 View Report