GOLDEN SQUARE ENERGY LIMITED

4th Floor Burlington Building 4th Floor Burlington Building, London, W1B 4BG, United Kingdom
StatusACTIVE
Company No.09185870
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

GOLDEN SQUARE ENERGY LIMITED is an active private limited company with number 09185870. It was incorporated 9 years, 10 months, 6 days ago, on 21 August 2014. The company address is 4th Floor Burlington Building 4th Floor Burlington Building, London, W1B 4BG, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 24 Apr 2024

Category: Address

Type: AD02

Old address: 15 Golden Square London W1F 9JG United Kingdom

New address: Parcels Building 14 Bird Street London W1U 1BU

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Forster

Termination date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-14

Old address: White Hart House High Street Limpsfield Surrey RH8 0DT

New address: 4th Floor Burlington Building 19 Heddon Street London W1B 4BG

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Neil Andrew Forster

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Duncan Murray Reid

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-01

Officer name: Sarah Cruickshank

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-01

Psc name: Ingenious Ag Jv Llp

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-01

Psc name: Ingenious Ag Jv Llp

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mr Konrad Aidan Aspinall

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mr Oliver Josef Breidt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian James Speight

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Murray Reid

Appointment date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Wright

Termination date: 2019-04-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091858700002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091858700003

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-29

Officer name: Mr Oliver Josef Bredit

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ingenious Ag Jv Llp

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Wright

Appointment date: 2016-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-28

Officer name: Mr Oliver Josef Bredit

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ing agr assets LIMITED\certificate issued on 24/02/15

Documents

View document PDF

Resolution

Date: 22 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Move registers to sail company with new address

Date: 28 Jan 2015

Category: Address

Type: AD03

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jan 2015

Category: Address

Type: AD02

Old address: 15 Golden Square London W1F 9JG United Kingdom

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Change sail address company with new address

Date: 23 Jan 2015

Category: Address

Type: AD02

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Cruickshank

Appointment date: 2015-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kai Richter

Termination date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Forster

Appointment date: 2014-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian James Speight

Appointment date: 2014-10-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091858700001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091858700003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091858700002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091858700001

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIVITOR LIMITED

51 COLEBROOK ROAD,TUNBRIDGE WELLS,TN4 9BP

Number:09240321
Status:ACTIVE
Category:Private Limited Company

BRITISH BUSINESS ASPIRE HOLDCO LTD

STEEL CITY HOUSE,SHEFFIELD,S1 2GQ

Number:09263859
Status:ACTIVE
Category:Private Limited Company

MI ESTATE AGENT LIMITED

TURNPIKE HOUSE TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA

Number:11329496
Status:ACTIVE
Category:Private Limited Company

PRESTIGE WILLS AND ESTATE PLANNING LIMITED

MATRIX BUSINESS CENTRE,DINNINGTON,S25 3QB

Number:09856760
Status:ACTIVE
Category:Private Limited Company

REFUND PROTECT LTD

ROMERO HOUSE, 8 AIRPORT WEST LANCASTER WAY,LEEDS,LS19 7ZA

Number:11525644
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED

3RD FLOOR BOULTON HOUSE,MANCHESTER,M1 3HY

Number:04025295
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source