Goldsborough Estates Ltd was founded on 07 September 1992 and are based in Birmingham. The companies directors are Hutton, Paul Marcus, Tench, Tony Geraint, Duckworth, David John, Elliott, Annette. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TENCH, Tony Geraint | 10 December 2018 | - | 1 |
DUCKWORTH, David John | 24 September 1992 | 08 October 1992 | 1 |
ELLIOTT, Annette | 12 May 2015 | 27 July 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTTON, Paul Marcus | 10 December 2018 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 26 August 2020 | |
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 30 December 2019 | |
PSC08 - N/A | 23 December 2019 | |
CS01 - N/A | 03 July 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 July 2019 | |
AD01 - Change of registered office address | 20 December 2018 | |
AD01 - Change of registered office address | 20 December 2018 | |
TM02 - Termination of appointment of secretary | 11 December 2018 | |
AP03 - Appointment of secretary | 11 December 2018 | |
PSC07 - N/A | 11 December 2018 | |
AP01 - Appointment of director | 11 December 2018 | |
AP01 - Appointment of director | 11 December 2018 | |
AA01 - Change of accounting reference date | 11 December 2018 | |
TM01 - Termination of appointment of director | 11 December 2018 | |
AP01 - Appointment of director | 11 December 2018 | |
TM01 - Termination of appointment of director | 11 December 2018 | |
AD01 - Change of registered office address | 11 December 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 02 July 2018 | |
AP01 - Appointment of director | 01 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
PSC05 - N/A | 08 December 2017 | |
AD04 - Change of location of company records to the registered office | 08 December 2017 | |
CH04 - Change of particulars for corporate secretary | 08 December 2017 | |
CH01 - Change of particulars for director | 08 December 2017 | |
CH01 - Change of particulars for director | 08 December 2017 | |
AD01 - Change of registered office address | 08 December 2017 | |
CS01 - N/A | 04 July 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 July 2017 | |
PSC02 - N/A | 30 June 2017 | |
AA - Annual Accounts | 23 May 2017 | |
RESOLUTIONS - N/A | 16 May 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 May 2017 | |
RESOLUTIONS - N/A | 02 May 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 May 2017 | |
SH19 - Statement of capital | 02 May 2017 | |
CAP-SS - N/A | 02 May 2017 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
AP01 - Appointment of director | 11 August 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 21 June 2016 | |
TM01 - Termination of appointment of director | 04 March 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AP01 - Appointment of director | 24 July 2015 | |
TM01 - Termination of appointment of director | 24 July 2015 | |
AA - Annual Accounts | 01 June 2015 | |
TM01 - Termination of appointment of director | 29 May 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
MISC - Miscellaneous document | 17 December 2014 | |
AUD - Auditor's letter of resignation | 04 December 2014 | |
AR01 - Annual Return | 01 October 2014 | |
AP01 - Appointment of director | 23 July 2014 | |
TM01 - Termination of appointment of director | 23 July 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AP01 - Appointment of director | 06 August 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
TM01 - Termination of appointment of director | 09 April 2013 | |
TM01 - Termination of appointment of director | 09 April 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AP01 - Appointment of director | 26 February 2013 | |
TM01 - Termination of appointment of director | 10 December 2012 | |
TM01 - Termination of appointment of director | 29 October 2012 | |
AP01 - Appointment of director | 29 October 2012 | |
AP01 - Appointment of director | 29 October 2012 | |
TM01 - Termination of appointment of director | 17 October 2012 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AP01 - Appointment of director | 14 March 2012 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 13 May 2011 | |
AR01 - Annual Return | 15 September 2010 | |
MEM/ARTS - N/A | 31 August 2010 | |
RESOLUTIONS - N/A | 13 August 2010 | |
RESOLUTIONS - N/A | 13 August 2010 | |
CC04 - Statement of companies objects | 13 August 2010 | |
TM01 - Termination of appointment of director | 23 July 2010 | |
AP01 - Appointment of director | 21 July 2010 | |
AA - Annual Accounts | 18 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 14 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 October 2009 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 16 May 2009 | |
RESOLUTIONS - N/A | 24 February 2009 | |
363a - Annual Return | 10 September 2008 | |
288a - Notice of appointment of directors or secretaries | 31 May 2008 | |
288b - Notice of resignation of directors or secretaries | 30 May 2008 | |
AA - Annual Accounts | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
288b - Notice of resignation of directors or secretaries | 01 November 2007 | |
363a - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 08 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
AA - Annual Accounts | 23 May 2006 | |
363a - Annual Return | 24 October 2005 | |
288a - Notice of appointment of directors or secretaries | 19 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 12 September 2005 | |
288b - Notice of resignation of directors or secretaries | 08 September 2005 | |
AA - Annual Accounts | 08 April 2005 | |
363a - Annual Return | 18 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363a - Annual Return | 08 October 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363a - Annual Return | 09 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2002 | |
AA - Annual Accounts | 12 April 2002 | |
363a - Annual Return | 10 October 2001 | |
AA - Annual Accounts | 19 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2001 | |
288b - Notice of resignation of directors or secretaries | 12 January 2001 | |
363a - Annual Return | 12 October 2000 | |
288b - Notice of resignation of directors or secretaries | 10 October 2000 | |
AA - Annual Accounts | 24 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 1999 | |
363a - Annual Return | 14 October 1999 | |
AA - Annual Accounts | 30 April 1999 | |
288a - Notice of appointment of directors or secretaries | 03 March 1999 | |
288a - Notice of appointment of directors or secretaries | 03 March 1999 | |
288b - Notice of resignation of directors or secretaries | 03 March 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
353 - Register of members | 06 January 1999 | |
288b - Notice of resignation of directors or secretaries | 17 November 1998 | |
288a - Notice of appointment of directors or secretaries | 17 November 1998 | |
288b - Notice of resignation of directors or secretaries | 17 November 1998 | |
288a - Notice of appointment of directors or secretaries | 17 November 1998 | |
363a - Annual Return | 18 September 1998 | |
AA - Annual Accounts | 17 September 1998 | |
288b - Notice of resignation of directors or secretaries | 10 September 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 1998 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
AUD - Auditor's letter of resignation | 11 May 1998 | |
RESOLUTIONS - N/A | 25 November 1997 | |
123 - Notice of increase in nominal capital | 25 November 1997 | |
RESOLUTIONS - N/A | 21 November 1997 | |
RESOLUTIONS - N/A | 21 November 1997 | |
RESOLUTIONS - N/A | 21 November 1997 | |
RESOLUTIONS - N/A | 21 November 1997 | |
MEM/ARTS - N/A | 21 November 1997 | |
225 - Change of Accounting Reference Date | 21 November 1997 | |
288b - Notice of resignation of directors or secretaries | 21 November 1997 | |
288a - Notice of appointment of directors or secretaries | 21 November 1997 | |
288a - Notice of appointment of directors or secretaries | 21 November 1997 | |
288a - Notice of appointment of directors or secretaries | 21 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 1997 | |
363s - Annual Return | 31 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1997 | |
AA - Annual Accounts | 31 July 1997 | |
363s - Annual Return | 18 September 1996 | |
AA - Annual Accounts | 01 March 1996 | |
363s - Annual Return | 28 September 1995 | |
288 - N/A | 12 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 1995 | |
AA - Annual Accounts | 14 February 1995 | |
RESOLUTIONS - N/A | 04 February 1995 | |
RESOLUTIONS - N/A | 04 February 1995 | |
123 - Notice of increase in nominal capital | 04 February 1995 | |
287 - Change in situation or address of Registered Office | 04 February 1995 | |
363s - Annual Return | 04 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 1994 | |
288 - N/A | 17 April 1994 | |
AA - Annual Accounts | 04 February 1994 | |
363s - Annual Return | 30 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1993 | |
395 - Particulars of a mortgage or charge | 03 March 1993 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 02 March 1993 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 02 March 1993 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 02 March 1993 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 02 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 1993 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 29 January 1993 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 29 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1992 | |
395 - Particulars of a mortgage or charge | 31 October 1992 | |
395 - Particulars of a mortgage or charge | 29 October 1992 | |
288 - N/A | 18 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 October 1992 | |
287 - Change in situation or address of Registered Office | 18 October 1992 | |
288 - N/A | 17 October 1992 | |
288 - N/A | 17 October 1992 | |
288 - N/A | 17 October 1992 | |
395 - Particulars of a mortgage or charge | 15 October 1992 | |
288 - N/A | 07 October 1992 | |
288 - N/A | 07 October 1992 | |
287 - Change in situation or address of Registered Office | 07 October 1992 | |
288 - N/A | 07 October 1992 | |
288 - N/A | 07 October 1992 | |
CERTNM - Change of name certificate | 30 September 1992 | |
NEWINC - New incorporation documents | 07 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 February 1993 | Fully Satisfied |
N/A |
Legal charge | 30 October 1992 | Fully Satisfied |
N/A |
Trust debenture | 12 October 1992 | Fully Satisfied |
N/A |
Debenture | 12 October 1992 | Fully Satisfied |
N/A |
Debenture | 12 October 1992 | Fully Satisfied |
N/A |
Debenture | 12 October 1992 | Fully Satisfied |
N/A |
Debenture | 12 October 1992 | Fully Satisfied |
N/A |
Trust debenture | 12 October 1992 | Fully Satisfied |
N/A |
Trust debenture | 12 October 1992 | Fully Satisfied |
N/A |
Debenture | 12 October 1992 | Fully Satisfied |
N/A |