GOLDCREST DEVELOPMENTS (CAMPBELL PARK) LIMITED

06804595
FOUNTAIN FARM HOUSE SOUTH END MILTON BRYAN BEDS MK17 9HS

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 10 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 11 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 10 Buy now
11 May 2022 mortgage Registration of a charge 18 Buy now
11 May 2022 mortgage Registration of a charge 18 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 10 Buy now
27 Nov 2020 accounts Annual Accounts 11 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2020 mortgage Statement of satisfaction of a charge 2 Buy now
10 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Dec 2019 officers Change of particulars for director (Mr Matthew James Evans) 2 Buy now
31 Oct 2019 accounts Annual Accounts 11 Buy now
31 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 10 Buy now
08 Aug 2018 mortgage Registration of a charge 7 Buy now
22 Feb 2018 mortgage Registration of a charge 7 Buy now
19 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2018 officers Termination of appointment of director (Paul John West) 1 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2017 accounts Annual Accounts 8 Buy now
03 May 2017 mortgage Registration of a charge 7 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2016 accounts Annual Accounts 7 Buy now
03 Aug 2016 officers Change of particulars for director (Mr Matthew James Evans) 2 Buy now
03 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2016 officers Appointment of director (Mr Matthew James Evans) 2 Buy now
07 Jul 2016 officers Termination of appointment of director (Michael David Jones) 1 Buy now
29 Jan 2016 annual-return Annual Return 4 Buy now
02 Nov 2015 mortgage Registration of a charge 10 Buy now
30 Oct 2015 accounts Annual Accounts 6 Buy now
23 Jun 2015 mortgage Registration of a charge 16 Buy now
23 Jun 2015 mortgage Registration of a charge 8 Buy now
28 May 2015 mortgage Registration of a charge 16 Buy now
28 May 2015 mortgage Registration of a charge 8 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
20 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2014 mortgage Registration of a charge 10 Buy now
03 Dec 2014 mortgage Registration of a charge 18 Buy now
07 Nov 2014 accounts Annual Accounts 5 Buy now
23 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2014 mortgage Registration of a charge 11 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2013 accounts Annual Accounts 6 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
05 Nov 2012 accounts Annual Accounts 6 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
25 Nov 2011 accounts Annual Accounts 5 Buy now
23 Nov 2011 officers Termination of appointment of secretary (Georgina Godolphin) 1 Buy now
22 Nov 2011 officers Change of particulars for director (Paul John West) 3 Buy now
28 Feb 2011 annual-return Annual Return 5 Buy now
22 Apr 2010 accounts Annual Accounts 2 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Appointment of director (Paul John West) 3 Buy now
28 Jan 2009 incorporation Incorporation Company 20 Buy now