GOLDCREST DEVELOPMENTS (CAMPBELL PARK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Registration of charge 068045950016, created on 2024-12-04

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/05/2211 May 2022 Registration of charge 068045950015, created on 2022-05-05

View Document

11/05/2211 May 2022 Registration of charge 068045950014, created on 2022-05-05

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068045950004

View Document

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068045950005

View Document

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EVANS / 18/12/2019

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CESSATION OF MICHAEL DAVID JONES AS A PSC

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA GODOLPHIN

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068045950013

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068045950012

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID JONES

View Document

19/02/1819 February 2018 CESSATION OF MICHAEL DAVID JONES AS A PSC

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JONES / 31/01/2018

View Document

14/02/1814 February 2018 CESSATION OF PAUL JOHN WEST AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WEST

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068045950011

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068045950008

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068045950006

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068045950007

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068045950009

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EVANS / 03/08/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 3 WARREN YARD, WARREN PARK STRATFORD ROAD MILTON KEYNES BUCKINGHAMSHIRE MK12 5NW

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR MATTHEW JAMES EVANS

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068045950010

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068045950009

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068045950008

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068045950007

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068045950006

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068045950003

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068045950005

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068045950004

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM CHANCERY PAVILION BOYCOTT AVENUE MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA

View Document

24/05/1424 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068045950003

View Document

17/02/1417 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 6 CORUNNA COURT CORUNNA ROAD WARWICK CV34 5HQ

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/04/1216 April 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY GEORGINA GODOLPHIN

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WEST / 01/11/2011

View Document

28/02/1128 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM HASSETT CHAMBERS HASSETT STREET BEDFORD BEDFORDSHIRE MK40 1HA

View Document

25/02/1025 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED PAUL JOHN WEST

View Document

28/01/0928 January 2009 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