Download leads from Nexok and grow your business. Find out more

Goldenacre Property Management Limited

Documents

Total Documents32
Total Pages163

Filing History

13 July 2017Liquidators' statement of receipts and payments to 12 May 2017
31 May 2016Registered office address changed from 167-169 Great Portland Street London London W1W 5PF to B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 31 May 2016
26 May 2016Appointment of a voluntary liquidator
26 May 2016Statement of affairs with form 4.19
26 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 101
25 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 15/02/2016
22 February 2016Particulars of variation of rights attached to shares
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
3 November 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 101.00
3 November 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 101.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016
23 October 2015Total exemption small company accounts made up to 31 January 2015
30 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
2 March 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015
24 February 2015Registered office address changed from 39a Welbeck Street London W1G 8DH to 167-169 Great Portland Street London London W1W 5PF on 24 February 2015
24 February 2015Secretary's details changed for Tanya Roth on 2 February 2015
24 February 2015Director's details changed for Mr Grahame David Roth on 2 February 2015
24 February 2015Director's details changed for Mr Grahame David Roth on 2 February 2015
24 February 2015Secretary's details changed for Tanya Roth on 2 February 2015
25 November 2014Total exemption small company accounts made up to 28 February 2014
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
4 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
4 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
21 May 2013Appointment of Mr Grahame David Roth as a director
21 May 2013Appointment of Tanya Roth as a secretary
1 May 2013Registered office address changed from 39 Welbeck Street London W1G 8DH England on 1 May 2013
1 May 2013Registered office address changed from 39 Welbeck Street London W1G 8DH England on 1 May 2013
30 April 2013Termination of appointment of Graham Cowan as a director
29 April 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 April 2013
25 April 2013Company name changed goldenacre enterprises LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing