Golding Property Services Ltd was registered on 14 March 2006 and are based in Liverpool in Merseyside, it's status is listed as "Active". The current directors of this business are listed as Price, Brian David, Price, Brian David, Fort, Zara, Price, Alan, Price, Christine Sandra, Price, Kelly Marie. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Brian David | 09 July 2012 | - | 1 |
FORT, Zara | 04 January 2015 | 13 March 2017 | 1 |
PRICE, Alan | 14 March 2006 | 31 July 2009 | 1 |
PRICE, Christine Sandra | 14 March 2006 | 13 September 2014 | 1 |
PRICE, Kelly Marie | 04 January 2015 | 08 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Brian David | 13 September 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 22 March 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
AA - Annual Accounts | 28 December 2018 | |
MR01 - N/A | 15 August 2018 | |
TM01 - Termination of appointment of director | 09 August 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 11 May 2017 | |
TM01 - Termination of appointment of director | 14 March 2017 | |
AR01 - Annual Return | 03 March 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AP01 - Appointment of director | 14 May 2015 | |
AP01 - Appointment of director | 14 May 2015 | |
AP01 - Appointment of director | 14 May 2015 | |
AP03 - Appointment of secretary | 14 May 2015 | |
TM01 - Termination of appointment of director | 14 May 2015 | |
TM02 - Termination of appointment of secretary | 14 May 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AD01 - Change of registered office address | 12 September 2014 | |
AR01 - Annual Return | 27 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 16 May 2014 | |
AA - Annual Accounts | 15 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 April 2014 | |
AR01 - Annual Return | 07 June 2013 | |
CH03 - Change of particulars for secretary | 07 June 2013 | |
CH01 - Change of particulars for director | 07 June 2013 | |
MG01 - Particulars of a mortgage or charge | 09 April 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AP01 - Appointment of director | 10 July 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 28 April 2011 | |
CH01 - Change of particulars for director | 28 April 2011 | |
CH03 - Change of particulars for secretary | 28 April 2011 | |
AD01 - Change of registered office address | 28 April 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 07 August 2009 | |
288b - Notice of resignation of directors or secretaries | 07 August 2009 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 17 March 2009 | |
395 - Particulars of a mortgage or charge | 06 February 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363s - Annual Return | 10 May 2007 | |
NEWINC - New incorporation documents | 14 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2018 | Outstanding |
N/A |
Debenture | 03 April 2013 | Outstanding |
N/A |
Legal charge | 23 January 2009 | Outstanding |
N/A |