Advanced company searchLink opens in new window

GOLDEN SQUARE RE INVESTMENTS 1 LIMITED

Company number 10659859

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)
18 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
08 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
04 Apr 2023 AA Full accounts made up to 30 June 2022
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 Howard Laurence Sefton on 1 March 2023
03 Mar 2023 CH01 Director's details changed for Mr Thomas Gordon Brown on 1 March 2023
02 Mar 2023 PSC05 Change of details for Ingenious Real Estate Investments 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 United Kingdom to Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU on 1 March 2023
29 Jun 2022 AA Full accounts made up to 30 June 2021
10 Jun 2022 AP01 Appointment of Howard Laurence Sefton as a director on 10 March 2022
10 Jun 2022 AP01 Appointment of Mr Thomas Gordon Brown as a director on 10 March 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
30 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
14 Jul 2021 AA Accounts for a small company made up to 30 June 2020
04 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
09 Jun 2020 AA Accounts for a small company made up to 30 June 2019
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
30 May 2019 TM01 Termination of appointment of Richard Dylan Jones as a director on 23 May 2019
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
18 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
11 Dec 2018 AA Accounts for a small company made up to 30 June 2018