-
GOLD HILL GLOBAL LIMITED - 75 Park Lane, Croydon, Surrey, CR9 1XS, United Kingdom
Company Information
- Company registration number
- 08957478
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 75 Park Lane
- Croydon
- Surrey
- CR9 1XS
- England 75 Park Lane, Croydon, Surrey, CR9 1XS, England UK
Management
- Managing Directors
- RUDDOCK, Roy
- SONGHURST, Nigel
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-25
- Age Of Company 2014-03-25 10 years
- SIC/NACE
- 90040
Ownership
- Beneficial Owners
- Mr Nigel Songhurst
- Mr Roy Winston Ruddock
- -
- Mr Nigel Songhurst
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-10-22
- Last Date: 2020-10-08
-
GOLD HILL GLOBAL LIMITED Company Description
- GOLD HILL GLOBAL LIMITED is a ltd registered in United Kingdom with the Company reg no 08957478. Its current trading status is "live". It was registered 2014-03-25. It has declared SIC or NACE codes as "90040". It has 2 directors It can be contacted at 75 Park Lane .
Get GOLD HILL GLOBAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gold Hill Global Limited - 75 Park Lane, Croydon, Surrey, CR9 1XS, United Kingdom
- 2014-03-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GOLD HILL GLOBAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-10-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-06) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-08) - CS01
-
change-person-director-company-with-change-date (2019-10-08) - CH01
-
change-to-a-person-with-significant-control (2019-10-08) - PSC04
-
capital-allotment-shares (2019-10-08) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-08) - AD01
-
accounts-with-accounts-type-micro-entity (2019-10-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-18) - MR01
-
confirmation-statement-with-updates (2019-04-02) - CS01
-
cessation-of-a-person-with-significant-control (2019-04-02) - PSC07
-
termination-director-company-with-name-termination-date (2019-03-25) - TM01
-
notification-of-a-person-with-significant-control (2019-01-30) - PSC01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-12-05) - AA01
-
capital-allotment-shares (2018-12-05) - SH01
-
accounts-with-accounts-type-micro-entity (2018-07-12) - AA
-
confirmation-statement-with-no-updates (2018-03-26) - CS01
-
appoint-person-director-company-with-name-date (2018-09-20) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-11) - AA
-
confirmation-statement-with-updates (2017-03-30) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-25) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-micro-entity (2015-12-17) - AA
-
termination-director-company-with-name-termination-date (2015-10-20) - TM01
-
termination-director-company-with-name-termination-date (2015-04-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
appoint-person-director-company-with-name-date (2015-01-07) - AP01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-05-07) - AP01
-
incorporation-company (2014-03-25) - NEWINC