- Company Overview for GOLDBOURNE DEVELOPMENTS LTD (06646444)
- Filing history for GOLDBOURNE DEVELOPMENTS LTD (06646444)
- People for GOLDBOURNE DEVELOPMENTS LTD (06646444)
- Charges for GOLDBOURNE DEVELOPMENTS LTD (06646444)
- More for GOLDBOURNE DEVELOPMENTS LTD (06646444)
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) |
---|---|---|---|
13 Oct 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
29 Jul 2014 | CH01 | Director's details changed for Stephen Paul Bourne on 29 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Brian Patrick Goldie on 29 July 2014 | |
29 Jul 2014 | CH03 | Secretary's details changed for Stephen Paul Bourne on 29 July 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
31 May 2012 | AAMD | Amended accounts made up to 31 July 2010 | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Jan 2011 | AD01 | Registered office address changed from the Old Customs House Torwood Gardens Road Torquay Devon TQ1 1EG on 6 January 2011 | |
23 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Aug 2009 | 363a | Return made up to 15/07/09; full list of members | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from sterling house 3 dendy rd paignton devon TQ4 5DB | |
20 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jul 2008 | 288a | Director appointed brian patrick goldie | |
29 Jul 2008 | 288a | Director and secretary appointed stephen paul bourne | |
15 Jul 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
15 Jul 2008 | NEWINC | Incorporation |