GOLDCREST LAND (UK) LIMITED

06127884
3 HURLINGHAM BUSINESS PARK, SULIVAN ROAD SULIVAN ROAD LONDON SW6 3DU

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 3 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 7 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 officers Appointment of director (Dr Kalthoum Moustafa Abd-El Mowam Mourad) 2 Buy now
29 Jun 2022 accounts Annual Accounts 7 Buy now
15 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 7 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 officers Termination of appointment of director (Kalthoum Moustafa Abd-El-Mowam Mourad) 1 Buy now
15 Sep 2020 officers Appointment of director (Dr Kalthoum Moustafa Abd-El-Mowam Mourad) 2 Buy now
15 Sep 2020 officers Termination of appointment of director (Jacqueline Macqueen) 1 Buy now
29 Jun 2020 accounts Annual Accounts 7 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 officers Termination of appointment of director (Timothy John Smith) 1 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2019 mortgage Registration of a charge 4 Buy now
22 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2019 accounts Annual Accounts 7 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 7 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 accounts Annual Accounts 6 Buy now
06 Jun 2016 annual-return Annual Return 6 Buy now
05 Apr 2016 accounts Annual Accounts 5 Buy now
04 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
21 Mar 2016 mortgage Registration of a charge 8 Buy now
14 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Ahmed Samir El-Moaty Collins) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Ms Jacqueline Macqueen) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Timothy John Smith) 2 Buy now
05 Jun 2015 annual-return Annual Return 6 Buy now
10 Feb 2015 accounts Annual Accounts 5 Buy now
12 May 2014 annual-return Annual Return 6 Buy now
18 Mar 2014 accounts Annual Accounts 13 Buy now
19 Dec 2013 capital Notice of cancellation of shares 4 Buy now
19 Dec 2013 resolution Resolution 1 Buy now
19 Dec 2013 capital Return of purchase of own shares 4 Buy now
02 Dec 2013 officers Appointment of director (Mr Timothy John Smith) 2 Buy now
02 Dec 2013 officers Termination of appointment of director (Benjamin Leek) 1 Buy now
03 Sep 2013 officers Change of particulars for director (Mrs Jacqueline Macqueen) 2 Buy now
03 Sep 2013 officers Appointment of director (Mrs Jacqueline Macqueen) 2 Buy now
21 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2013 annual-return Annual Return 6 Buy now
04 May 2013 mortgage Registration of a charge 7 Buy now
04 May 2013 mortgage Registration of a charge 7 Buy now
19 Mar 2013 accounts Annual Accounts 5 Buy now
26 Feb 2013 annual-return Annual Return 6 Buy now
22 Jun 2012 officers Termination of appointment of director (Peter Thompson) 1 Buy now
22 Jun 2012 accounts Annual Accounts 5 Buy now
27 Feb 2012 annual-return Annual Return 7 Buy now
15 Feb 2012 officers Change of particulars for director (Sir Peter Anthony Thompson) 2 Buy now
02 Aug 2011 officers Change of particulars for director (Mr Benjamin Tomothy Raphael Leek) 2 Buy now
02 Aug 2011 officers Change of particulars for director (Mr Ben Leek) 2 Buy now
02 Aug 2011 officers Appointment of director (Mr Ben Leek) 2 Buy now
18 Apr 2011 accounts Annual Accounts 17 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
15 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Mar 2010 accounts Annual Accounts 7 Buy now
11 Mar 2010 annual-return Annual Return 5 Buy now
20 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
18 May 2009 officers Appointment terminated director adam roake 1 Buy now
14 May 2009 officers Appointment terminated director kalthoum mourad 1 Buy now
13 May 2009 annual-return Return made up to 26/02/09; full list of members 5 Buy now
01 Apr 2009 accounts Annual Accounts 7 Buy now
26 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
11 Feb 2009 officers Director appointed mr adam roake 1 Buy now
02 Oct 2008 annual-return Return made up to 26/02/08; full list of members 5 Buy now
22 Jul 2008 accounts Annual Accounts 5 Buy now
12 May 2008 officers Appointment terminated director lorraine hartill 1 Buy now
12 Mar 2008 officers Secretary appointed michael graham john collins 2 Buy now
27 Feb 2008 officers Appointment terminated secretary frontleader investments LTD 1 Buy now
23 Jan 2008 officers New director appointed 1 Buy now
05 Nov 2007 officers New director appointed 1 Buy now
10 Jul 2007 officers Director's particulars changed 1 Buy now
07 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2007 accounts Accounting reference date shortened from 29/02/08 to 30/09/07 1 Buy now
26 Feb 2007 incorporation Incorporation Company 18 Buy now