GOLDCREST PROPERTIES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Accounts for a dormant company made up to 2024-09-28

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

19/07/2419 July 2024 Termination of appointment of James Timpson as a director on 2024-07-05

View Document

05/03/245 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023

View Document

07/06/237 June 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

07/06/237 June 2023

View Document

07/06/237 June 2023

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-09-25

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

25/09/2125 September 2021 Annual accounts for year ending 25 Sep 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

26/08/2026 August 2020 ARTICLES OF ASSOCIATION

View Document

25/08/2025 August 2020 ALTER ARTICLES 10/08/2020

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032815220001

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/10/16

View Document

25/05/1725 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/10/16

View Document

27/04/1727 April 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/10/16

View Document

11/04/1711 April 2017 01/10/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

22/04/1622 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/09/15

View Document

15/04/1615 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/09/15

View Document

31/03/1631 March 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/09/15

View Document

14/03/1614 March 2016 26/09/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

26/09/1526 September 2015 Annual accounts for year ending 26 Sep 2015

View Accounts

16/04/1516 April 2015 27/09/14 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

19/02/1419 February 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 12 GLENTHORNE MEWS HAMMERSMITH LONDON W6 0LJ

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR JOHN TIMPSON

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACANDREWS

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR PARESH MAJITHIA

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR JAMES TIMPSON

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD KENNEDY

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR PARESH MAJITHIA

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TIMPSON

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR JAMES TIMPSON

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR PARESH MAJITHIA

View Document

10/01/1410 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1222 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN JOSEPH MACANDREWS / 01/01/2011

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN JOSEPH MACANDREWS / 01/01/2011

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES KENNEDY / 01/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY HAYLEY CHANDLER-EDNEY

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/12/9712 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: SUITE 15473 72 NEW BOND STREET LONDON W1Y 9DD

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company