About

Registered Number: 05056094
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 132 Warren Wood Road, Rochester, ME1 2UJ,

 

Golden Partners Co. Ltd was registered on 25 February 2004, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Gu, Zhengyu, Wang, Haiman, Gu, Yongning in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GU, Zhengyu 22 November 2007 - 1
WANG, Haiman 25 February 2004 - 1
GU, Yongning 25 February 2004 25 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AD01 - Change of registered office address 30 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 02 December 2019
PSC04 - N/A 12 June 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
PSC04 - N/A 10 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 28 November 2018
AD01 - Change of registered office address 21 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 November 2017
MR04 - N/A 08 November 2017
MR04 - N/A 08 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 22 November 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AD01 - Change of registered office address 13 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 08 April 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 29 February 2012
AD01 - Change of registered office address 09 February 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 13 February 2011
CH01 - Change of particulars for director 13 February 2011
AD01 - Change of registered office address 13 February 2011
CH03 - Change of particulars for secretary 13 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 26 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
123 - Notice of increase in nominal capital 21 November 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 28 April 2006
CERTNM - Change of name certificate 15 March 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 28 February 2005
287 - Change in situation or address of Registered Office 17 August 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
Rent bond 15 March 2013 Fully Satisfied

N/A

Rent bond 04 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.