GOLDCREST PROPERTY LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Application to strike the company off the register

View Document

23/06/2123 June 2021 Termination of appointment of Martin James Shipley as a director on 2021-06-23

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR MARTIN JAMES SHIPLEY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057291540003

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY PETER THOMPSON

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR KALTHOUM MOURAD

View Document

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

View Accounts

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057291540002

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SMITH / 14/10/2015

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL COLLINS

View Document

14/10/1514 October 2015 SECRETARY APPOINTED SIR PETER ANTHONY THOMPSON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/03/1526 March 2015 ALTER ARTICLES 02/03/2015

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057291540001

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN SMITH

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR AHMED COLLINS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/03/1414 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/03/119 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN SMITH

View Document

04/03/104 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED GOLDCREST HOMES (WATERLOO) LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HARTILL

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR ADAM ROAKE

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 13/01/2009

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 13/01/2009

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KALTHOUM MOURAD / 05/01/2009

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/03/0829 March 2008 RETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 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