Advanced company searchLink opens in new window

GOLDEN SQUARE (TENTERDEN) MANAGEMENT LIMITED

Company number 02044255

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AA Micro company accounts made up to 30 November 2023
17 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
19 Mar 2023 AA Micro company accounts made up to 30 November 2022
25 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
10 Jul 2022 AA Micro company accounts made up to 30 November 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
12 Sep 2021 AA Micro company accounts made up to 30 November 2020
14 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
14 Apr 2021 AP01 Appointment of Mrs Dawn Gaye Wright as a director on 1 April 2021
14 Apr 2021 AP01 Appointment of Mr Timothy Robin Wright as a director on 1 April 2021
14 Apr 2021 AP01 Appointment of Mrs Barbara Helen Brown as a director on 1 April 2021
19 Jul 2020 TM01 Termination of appointment of Robert Freeman as a director on 2 August 2019
19 Jul 2020 TM01 Termination of appointment of Matthew Simon Yates as a director on 2 August 2019
11 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
19 Jan 2020 AA Micro company accounts made up to 30 November 2019
17 Mar 2019 AA Micro company accounts made up to 30 November 2018
01 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
20 May 2018 AA Micro company accounts made up to 30 November 2017
19 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
11 May 2016 AA Total exemption small company accounts made up to 30 November 2015
02 May 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 4
02 May 2016 AD01 Registered office address changed from Hale Cottage Main Road Sellindge Ashford Kent TN25 6EQ to 10 High Street Hythe Kent CT21 5AT on 2 May 2016
02 May 2016 CH03 Secretary's details changed for Diane Richardson on 21 April 2016