Advanced company searchLink opens in new window

GOLDWOODSHIRE LIMITED

Company number 03775736

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)
08 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
10 Nov 2023 AA Full accounts made up to 30 June 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
29 Mar 2023 AA Full accounts made up to 30 June 2022
07 Mar 2023 PSC05 Change of details for Freeshire Limited as a person with significant control on 1 March 2023
07 Mar 2023 PSC05 Change of details for Freeshire Limited as a person with significant control on 17 October 2020
06 Mar 2023 CH01 Director's details changed for Mr Duncan Murray Reid on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 1 March 2023
06 Mar 2023 CH03 Secretary's details changed for Sarah Cruickshank on 1 March 2023
03 Mar 2023 CH01 Director's details changed for Mr Patrick Anthony Mckenna on 1 March 2023
02 Mar 2023 PSC05 Change of details for Freeshire Limited as a person with significant control on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU on 1 March 2023
06 Jul 2022 MR04 Satisfaction of charge 5 in full
06 Jul 2022 MR04 Satisfaction of charge 4 in full
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
15 Feb 2022 AA Full accounts made up to 30 June 2021
13 Jul 2021 AA Full accounts made up to 30 June 2020
11 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
11 May 2021 PSC05 Change of details for Ingenious Media Limited as a person with significant control on 17 November 2020
16 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
29 Jun 2020 AA Full accounts made up to 30 June 2019
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
21 May 2019 AA01 Current accounting period shortened from 26 December 2019 to 30 June 2019