GOLDCREST RESIDENTS LTD

08518556
SUNNINGDALE 16 GOLDCREST DRIVE CARDIFF WALES CF23 7HJ

Documents

Documents
Date Category Description Pages
01 Jun 2024 accounts Annual Accounts 3 Buy now
08 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2023 accounts Annual Accounts 3 Buy now
07 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2022 accounts Annual Accounts 3 Buy now
07 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2021 accounts Annual Accounts 3 Buy now
08 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2021 officers Termination of appointment of director (Caroline Jane Mclean-Smith) 1 Buy now
06 Jun 2020 accounts Annual Accounts 3 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2019 accounts Annual Accounts 2 Buy now
18 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2018 accounts Annual Accounts 3 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jun 2017 accounts Annual Accounts 3 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Feb 2017 officers Termination of appointment of director (Jennifer Collette Griffiths) 1 Buy now
01 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
01 Jun 2016 accounts Annual Accounts 3 Buy now
08 May 2016 annual-return Annual Return 7 Buy now
27 Jul 2015 address Move Registers To Sail Company With New Address 1 Buy now
27 Jul 2015 address Change Sail Address Company With New Address 1 Buy now
24 Jul 2015 officers Termination of appointment of director (Daniel Thomas William David Austin) 1 Buy now
15 Jun 2015 accounts Annual Accounts 6 Buy now
09 May 2015 annual-return Annual Return 7 Buy now
11 Aug 2014 accounts Amended Accounts 7 Buy now
31 May 2014 accounts Annual Accounts 2 Buy now
07 May 2014 annual-return Annual Return 7 Buy now
30 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2013 officers Change of particulars for director (Ms Caroline Jane Mcclean-Smith) 2 Buy now
29 Nov 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Nov 2013 capital Notice of name or other designation of class of shares 2 Buy now
29 Nov 2013 resolution Resolution 18 Buy now
26 Nov 2013 capital Return of Allotment of shares 3 Buy now
26 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2013 officers Termination of appointment of director (Stephen Berry) 1 Buy now
13 Nov 2013 officers Termination of appointment of secretary (M and a Secretaries Limited) 1 Buy now
13 Nov 2013 officers Termination of appointment of secretary (M and a Secretaries Limited) 1 Buy now
13 Nov 2013 officers Termination of appointment of director (M and a Nominees Limited) 1 Buy now
13 Nov 2013 officers Appointment of director (Ms Caroline Jane Mcclean-Smith) 2 Buy now
13 Nov 2013 officers Appointment of director (Mr Benjamin Charles Cowley) 2 Buy now
13 Nov 2013 officers Change of particulars for director (Ms Sarah Carolyn Norton) 2 Buy now
13 Nov 2013 officers Appointment of director (Mr Daniel Thomas William David Austin) 2 Buy now
13 Nov 2013 officers Change of particulars for director (Ms Jennifer Collette Griffiths) 2 Buy now
13 Nov 2013 officers Appointment of director (Ms Sarah Carolyn Norton) 2 Buy now
13 Nov 2013 officers Appointment of director (Ms Jennifer Collette Griffiths) 2 Buy now
25 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
07 May 2013 incorporation Incorporation Company 9 Buy now