About

Registered Number: 05910849
Date of Incorporation: 18/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Henley Hall, Henley, Ludlow, Shropshire, SY8 3HD,

 

Golden Section Ltd was founded on 18 August 2006 and has its registered office in Ludlow, it has a status of "Active". This company has 3 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIMOTT, Robert 19 September 2006 19 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Helen Samantha, Dr 19 August 2007 - 1
WILLIMOTT, Barbara 19 September 2006 19 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 31 August 2018
PSC04 - N/A 20 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 08 September 2016
CH03 - Change of particulars for secretary 08 September 2016
CH01 - Change of particulars for director 08 September 2016
AD01 - Change of registered office address 08 September 2016
CH03 - Change of particulars for secretary 08 September 2016
AD01 - Change of registered office address 30 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 23 September 2015
MR04 - N/A 24 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 07 September 2007
287 - Change in situation or address of Registered Office 22 November 2006
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2006 Fully Satisfied

N/A

Debenture 29 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.