Advanced company searchLink opens in new window

GOLDCREST LAND LIMITED

Company number 01660121

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2016 MR04 Satisfaction of charge 016601210088 in full
25 Jan 2016 MR04 Satisfaction of charge 83 in full
25 Jan 2016 MR01 Registration of charge 016601210094, created on 22 January 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 188,238.54
14 Oct 2015 CH01 Director's details changed for Mr Timothy John Smith on 14 October 2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 April 2015
  • GBP 188,238.50
01 Jul 2015 MR01 Registration of charge 016601210093, created on 30 June 2015
03 Jun 2015 AP01 Appointment of Mrs Carolyn Malet De Carteret as a director on 2 June 2015
25 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
13 Mar 2015 MR01 Registration of charge 016601210092, created on 13 March 2015
17 Feb 2015 AP01 Appointment of Mr Gary Andrew Scott Channon as a director on 2 February 2015
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 187,853.12
15 Jan 2015 MR01 Registration of charge 016601210091, created on 14 January 2015
11 Nov 2014 TM01 Termination of appointment of Michael Donovan Sierens as a director on 28 October 2014
03 Jul 2014 MR01 Registration of charge 016601210090
25 Mar 2014 AP01 Appointment of Mr Benjamin Timothy Raphael Leek as a director
25 Mar 2014 AP01 Appointment of Ms Jacqueline Macqueen as a director
25 Mar 2014 TM01 Termination of appointment of Peter Thompson as a director
27 Feb 2014 AA Group of companies' accounts made up to 30 September 2013
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 187,853.12
30 Jul 2013 MR01 Registration of charge 016601210089
30 May 2013 MR01 Registration of charge 016601210088
13 May 2013 TM01 Termination of appointment of Sally Collins as a director
28 Feb 2013 AA Group of companies' accounts made up to 30 September 2012
31 Jan 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders