About

Registered Number: 05537487
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 41 Highwood Gardens, Ilford, IG5 0AZ,

 

Founded in 2005, Goldshield Property Investments Ltd have registered office in Ilford. We don't currently know the number of employees at the business. Kaur, Ranjit is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Ranjit 16 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
MR01 - N/A 13 May 2020
CS01 - N/A 02 February 2020
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 17 January 2019
MR01 - N/A 08 November 2018
MR01 - N/A 08 November 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
CS01 - N/A 30 September 2018
PSC04 - N/A 30 September 2018
CH01 - Change of particulars for director 30 September 2018
CH01 - Change of particulars for director 30 September 2018
CS01 - N/A 09 July 2018
PSC01 - N/A 09 July 2018
PSC07 - N/A 09 July 2018
PSC07 - N/A 09 July 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 10 October 2017
MR01 - N/A 08 June 2017
AA - Annual Accounts 27 March 2017
MR04 - N/A 13 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 09 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 19 May 2014
MR04 - N/A 24 September 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 02 August 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 16 July 2008
395 - Particulars of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
363s - Annual Return 19 September 2006
225 - Change of Accounting Reference Date 20 July 2006
395 - Particulars of a mortgage or charge 03 November 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2020 Outstanding

N/A

A registered charge 05 November 2018 Fully Satisfied

N/A

A registered charge 05 November 2018 Fully Satisfied

N/A

A registered charge 27 May 2017 Fully Satisfied

N/A

Debenture 27 March 2012 Fully Satisfied

N/A

Legal mortgage 03 October 2007 Fully Satisfied

N/A

Debenture 17 September 2007 Fully Satisfied

N/A

Legal mortgage 21 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.