About

Registered Number: 04170365
Date of Incorporation: 01/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, B5 4BD,

 

Gold Corn Management Ltd was registered on 01 March 2001 and has its registered office in Birmingham, it has a status of "Active". This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 June 2020
PSC01 - N/A 17 June 2020
PSC01 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 07 March 2018
PSC04 - N/A 05 March 2018
PSC04 - N/A 01 March 2018
PSC04 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 27 September 2017
CS01 - N/A 06 March 2017
CH01 - Change of particulars for director 06 March 2017
CH01 - Change of particulars for director 06 March 2017
CH01 - Change of particulars for director 06 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
AD01 - Change of registered office address 06 February 2017
AD01 - Change of registered office address 02 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 08 May 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 26 June 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
395 - Particulars of a mortgage or charge 15 June 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.