Having been setup in 2007, Gold Group Properties Ltd are based in Whyteleafe, Surrey, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The organisation has only one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKINSON, Amanda Kate | 01 April 2017 | 31 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 November 2019 | |
AA - Annual Accounts | 07 March 2019 | |
TM02 - Termination of appointment of secretary | 03 January 2019 | |
CS01 - N/A | 21 November 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 24 November 2017 | |
PSC07 - N/A | 25 September 2017 | |
PSC01 - N/A | 25 September 2017 | |
AP03 - Appointment of secretary | 25 September 2017 | |
TM02 - Termination of appointment of secretary | 25 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 24 June 2017 | |
AA - Annual Accounts | 22 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2017 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 09 November 2012 | |
CH01 - Change of particulars for director | 09 November 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 07 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 April 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 11 November 2008 | |
363a - Annual Return | 10 November 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
RESOLUTIONS - N/A | 21 February 2008 | |
RESOLUTIONS - N/A | 21 February 2008 | |
RESOLUTIONS - N/A | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2008 | |
123 - Notice of increase in nominal capital | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
225 - Change of Accounting Reference Date | 12 December 2007 | |
287 - Change in situation or address of Registered Office | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
CERTNM - Change of name certificate | 20 November 2007 | |
NEWINC - New incorporation documents | 11 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 07 April 2008 | Fully Satisfied |
N/A |