GOLDCREST DEVELOPMENTS (SOUTHERN) LIMITED

Company Documents

DateDescription
07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/02/1318 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 CURREXT FROM 31/05/2012 TO 30/09/2012

View Document

14/04/1214 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/02/1215 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JONES / 20/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/03/0912 March 2009 AUDITOR'S RESIGNATION

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL JONES / 20/01/2009

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM
FIRST FLOOR 5 DOOLITTLE YARD
FROGHALL ROAD
AMPTHILL
BEDFORDSHIRE
MK45 2NW

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/05/06

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM:
THE TOWN HOUSE
3 PARK TERRANCE MANOR ROAD
LUTON
BEDFORDSHIRE LU1 3HN

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM:
ALBAN HOUSE
99 HIGH STREET SOUTH
DUNSTABLE
LU6 3SF

View Document

20/01/0620 January 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