GOLD LINE INVESTMENTS GROUP LIMITED
Status | ACTIVE |
Company No. | 12919772 |
Category | Private Limited Company |
Incorporated | 01 Oct 2020 |
Age | 3 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GOLD LINE INVESTMENTS GROUP LIMITED is an active private limited company with number 12919772. It was incorporated 3 years, 9 months, 2 days ago, on 01 October 2020. The company address is Medlars Church Lane Medlars Church Lane, Oakham, LE15 9HR, England.
Company Fillings
Change account reference date company previous shortened
Date: 29 Jan 2024
Action Date: 28 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2023-04-28
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-07
Old address: Medlars Church Lane Seaton Oakham LE15 9HR England
New address: Medlars Church Lane Seaton Oakham LE15 9HR
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-07
Old address: Old Furnace Site Kettering Road Islip Northamptonshire NN14 3JW United Kingdom
New address: Medlars Church Lane Seaton Oakham LE15 9HR
Documents
Accounts with accounts type group
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type group
Date: 11 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 14 Oct 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Ruth Blackman
Notification date: 2020-12-16
Documents
Notification of a person with significant control
Date: 13 Oct 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anna Mari Horrell
Notification date: 2020-12-16
Documents
Change to a person with significant control
Date: 13 Oct 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-16
Psc name: Mr Richard Thomas Horrell
Documents
Notification of a person with significant control
Date: 13 Oct 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anna Edwina Guest
Notification date: 2020-12-16
Documents
Change account reference date company current shortened
Date: 28 Apr 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-04-30
Documents
Resolution
Date: 15 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Mar 2021
Action Date: 17 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-17
Capital : 10,000 GBP
Documents
Resolution
Date: 18 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Anderson
Appointment date: 2020-12-17
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Ruth Blackman
Appointment date: 2020-12-17
Documents
Appoint person director company with name date
Date: 22 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Thomas Horrell
Appointment date: 2020-11-19
Documents
Notification of a person with significant control
Date: 22 Nov 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Thomas Horrell
Notification date: 2020-11-19
Documents
Cessation of a person with significant control
Date: 22 Nov 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anna Mari Horrell
Cessation date: 2020-11-19
Documents
Some Companies
UNIT 1E THE WALLOWS INDUSTRIAL ESTATE,BRIERLEY HILL,DY5 1QA
Number: | 07738834 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 OLDFIELD LANE SOUTH,GREENFORD,UB6 9LD
Number: | 11825446 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BETHUNE ROAD,,N16 5EE
Number: | 05309328 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH PORTER CONSULTANCY LIMITED
FLEMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD
Number: | 04668285 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERFIELD DEVELOPMENTS LIMITED
12 KIRKLAND WAY,DERBY,DE24 3HA
Number: | 11369017 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONSTATE (BOURNEMOUTH) LIMITED
3 PARK PLACE,LONDON,SW1A 1LP
Number: | 04261348 |
Status: | ACTIVE |
Category: | Private Limited Company |