- Company Overview for GOLDVALLEY PROPERTIES LIMITED (04976231)
- Filing history for GOLDVALLEY PROPERTIES LIMITED (04976231)
- People for GOLDVALLEY PROPERTIES LIMITED (04976231)
- More for GOLDVALLEY PROPERTIES LIMITED (04976231)
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) |
---|---|---|---|
18 Mar 2024 | CH01 | Director's details changed for Mr Alan Duncan Christophers on 18 March 2024 | |
18 Mar 2024 | PSC04 | Change of details for Mr Alan Duncan Christophers as a person with significant control on 18 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mrs Denise Ann Mitchell on 18 March 2024 | |
18 Mar 2024 | PSC04 | Change of details for Mrs Denise Ann Mitchell as a person with significant control on 18 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from Bickland House Bickland Water Road Falmouth Cornwall TR11 4SB England to 5 Wendron Street Helston Cornwall TR13 8PT on 18 March 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Mrs Denise Ann Mitchell on 27 January 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Alan Duncan Christophers on 27 January 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from Alpha House, 40 Coinagehall Street, Helston Cornwall TR13 8EQ to Bickland House Bickland Water Road Falmouth Cornwall TR11 4SB on 7 February 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
03 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mrs Denise Ann Mitchell as a person with significant control on 6 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mrs Denise Mitchell on 6 April 2021 | |
31 Mar 2021 | AP01 | Appointment of Mrs Denise Mitchell as a director on 20 March 2021 | |
31 Mar 2021 | PSC01 | Notification of Denise Mitchell as a person with significant control on 20 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Mr Alan Duncan Christophers as a director on 20 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Baden Christophers as a director on 20 March 2021 | |
31 Mar 2021 | PSC01 | Notification of Alan Duncan Christophers as a person with significant control on 20 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Baden Christophers as a person with significant control on 20 March 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
14 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates |