- Company Overview for GOLDCREST LAND LIMITED (01660121)
- Filing history for GOLDCREST LAND LIMITED (01660121)
- People for GOLDCREST LAND LIMITED (01660121)
- Charges for GOLDCREST LAND LIMITED (01660121)
- More for GOLDCREST LAND LIMITED (01660121)
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
|
|
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
|
|
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
|
|
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
|
|
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 |