About

Registered Number: 05156028
Date of Incorporation: 17/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 16 High Street, Axbridge, Somerset, BS26 2AF

 

Based in Somerset, Gloden Properties Ltd was registered on 17 June 2004, it's status is listed as "Active". There is one director listed as Braithwaite, Paul for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAITHWAITE, Paul 31 March 2014 30 July 2018 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 20 September 2019
AA - Annual Accounts 15 March 2019
AA01 - Change of accounting reference date 15 December 2018
CS01 - N/A 04 October 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 28 March 2018
TM02 - Termination of appointment of secretary 05 March 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 29 June 2017
AA01 - Change of accounting reference date 31 March 2017
CS01 - N/A 06 October 2016
MR04 - N/A 13 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 15 October 2015
AUD - Auditor's letter of resignation 19 June 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 07 April 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 03 April 2013
CERTNM - Change of name certificate 27 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 02 May 2012
MG01 - Particulars of a mortgage or charge 09 November 2011
AR01 - Annual Return 07 October 2011
AA01 - Change of accounting reference date 27 September 2011
AR01 - Annual Return 01 July 2011
AR01 - Annual Return 30 September 2010
CH04 - Change of particulars for corporate secretary 30 September 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 07 January 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 10 July 2006
225 - Change of Accounting Reference Date 18 April 2006
363a - Annual Return 30 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
287 - Change in situation or address of Registered Office 24 June 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.