GOLBORNE INVESTMENTS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-05 View Report
Mortgage. Charge number: 089169390005. Charge creation date: 2023-05-05. 2023-05-09 View Report
Accounts. Accounts type small. 2023-04-06 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Mortgage. Charge number: 089169390004. 2023-03-02 View Report
Officers. Appointment date: 2022-07-01. Officer name: Kirstie Sweet. 2022-07-28 View Report
Officers. Officer name: Wendy Kirby. Termination date: 2022-07-01. 2022-07-28 View Report
Accounts. Accounts type small. 2022-07-12 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type small. 2021-07-11 View Report
Mortgage. Charge creation date: 2021-04-22. Charge number: 089169390004. 2021-05-11 View Report
Mortgage. Charge number: 089169390001. 2021-04-20 View Report
Mortgage. Charge number: 089169390002. 2021-04-20 View Report
Mortgage. Charge number: 089169390003. 2021-04-20 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Accounts. Accounts type small. 2020-04-06 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Officers. Change date: 2020-02-17. Officer name: Mr Warren Bradley Todd. 2020-02-17 View Report
Accounts. Accounts type small. 2019-04-05 View Report
Officers. Officer name: Mr Ryan James Todd. Change date: 2018-01-01. 2019-03-01 View Report
Officers. Change date: 2018-01-01. Officer name: Mr Ryan James Todd. 2019-03-01 View Report
Confirmation statement. Statement with no updates. 2019-03-01 View Report
Accounts. Accounts type small. 2018-04-06 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Accounts. Accounts type small. 2017-04-06 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Mortgage. Charge number: 089169390003. Charge creation date: 2016-10-27. 2016-11-11 View Report
Mortgage. Charge creation date: 2016-10-27. Charge number: 089169390002. 2016-11-07 View Report
Mortgage. Charge number: 089169390001. Charge creation date: 2016-06-24. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type dormant. 2015-11-15 View Report
Auditors. Auditors resignation company. 2015-06-15 View Report
Address. Old address: 58-60 Berners Street London W1T 3JS. Change date: 2015-05-26. New address: 30 City Road London EC1Y 2AB. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Accounts. Change account reference date company current extended. 2014-06-18 View Report
Change of name. Description: Company name changed 44 montpelier street LIMITED\certificate issued on 11/03/14. 2014-03-11 View Report
Officers. Officer name: Mr Ryan James Todd. 2014-03-03 View Report
Incorporation. Capital: GBP 100 2014-02-28 View Report