About

Registered Number: 04004236
Date of Incorporation: 30/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 333 Bury Road, Bolton, Lancashire, BL2 6BB

 

Based in Bolton in Lancashire, Goldenstone Properties Ltd was founded on 30 May 2000, it's status is listed as "Active". Khan, Muhammad Shampal, Idrees, Mohammad, Zabir, Mohammad are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IDREES, Mohammad 30 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Muhammad Shampal 28 November 2006 - 1
ZABIR, Mohammad 30 May 2000 28 November 2006 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 01 March 2019
MR01 - N/A 13 February 2019
CS01 - N/A 13 October 2018
MR01 - N/A 13 September 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 03 November 2014
AAMD - Amended Accounts 01 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 28 February 2011
DISS40 - Notice of striking-off action discontinued 29 December 2010
AR01 - Annual Return 28 December 2010
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AA - Annual Accounts 27 February 2010
AD01 - Change of registered office address 04 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 26 March 2008
395 - Particulars of a mortgage or charge 29 January 2008
AA - Annual Accounts 11 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 06 February 2007
CERTNM - Change of name certificate 22 December 2006
363s - Annual Return 08 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 16 November 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 04 October 2005
395 - Particulars of a mortgage or charge 26 May 2005
395 - Particulars of a mortgage or charge 26 May 2005
395 - Particulars of a mortgage or charge 26 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 12 August 2004
395 - Particulars of a mortgage or charge 17 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 18 September 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 24 August 2001
DISS40 - Notice of striking-off action discontinued 07 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
287 - Change in situation or address of Registered Office 28 June 2001
GAZ1 - First notification of strike-off action in London Gazette 24 April 2001
287 - Change in situation or address of Registered Office 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 30 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2019 Outstanding

N/A

A registered charge 13 September 2018 Outstanding

N/A

Legal charge 18 January 2008 Outstanding

N/A

Legal charge 28 March 2007 Outstanding

N/A

Legal charge 31 January 2007 Outstanding

N/A

Legal charge over licensed premises 24 November 2006 Outstanding

N/A

Legal charge 10 November 2006 Outstanding

N/A

Legal charge 24 May 2005 Outstanding

N/A

Legal charge 24 May 2005 Outstanding

N/A

Legal charge 24 May 2005 Outstanding

N/A

Legal charge 14 April 2004 Outstanding

N/A

Debenture 06 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.