AD01 |
New registered office address 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Change occurred on Wednesday 6th March 2024. Company's previous address: Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL United Kingdom.
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 30th January 2024
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL. Change occurred on Thursday 14th September 2023. Company's previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY.
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 21st January 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 19th February 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th January 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 12th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th January 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 23rd January 2012.
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd January 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 26th October 2011 director's details were changed
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th September 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Tuesday 31st January 2012.
filed on: 3rd, May 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed goldpenny finance LIMITEDcertificate issued on 27/04/11
filed on: 27th, April 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, April 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 8th April 2011 from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
filed on: 8th, April 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 5th April 2011 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th April 2011.
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2011
| incorporation
|
Free Download
(20 pages)
|