- 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) |
---|---|---|---|
15 Sep 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
18 May 2020 | TM01 | Termination of appointment of Carolyn Malet De Carteret as a director on 15 May 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
31 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
22 Jan 2020 | PSC07 | Cessation of Michael Graham John Collins as a person with significant control on 8 November 2017 | |
08 Jan 2020 | TM01 | Termination of appointment of Timothy John Smith as a director on 6 January 2020 | |
11 Oct 2019 | MR04 | Satisfaction of charge 81 in full | |
14 Mar 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Martin James Shipley on 4 February 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Martin James Shipley as a director on 4 February 2019 | |
04 Feb 2019 | MR01 | Registration of charge 016601210102, created on 1 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
10 Jan 2019 | MR04 | Satisfaction of charge 016601210089 in full | |
10 Jan 2019 | MR04 | Satisfaction of charge 016601210090 in full | |
10 Jan 2019 | MR04 | Satisfaction of charge 016601210091 in full | |
10 Jan 2019 | MR04 | Satisfaction of charge 016601210093 in full | |
10 Jan 2019 | MR04 | Satisfaction of charge 016601210094 in full | |
10 Jan 2019 | MR04 | Satisfaction of charge 016601210098 in full | |
07 Nov 2018 | AP01 | Appointment of Mr Michael Timothy O'connell as a director on 1 November 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Benjamin Timothy Raphael Leek as a director on 28 August 2018 | |
29 Jun 2018 | MR01 | Registration of charge 016601210101, created on 26 June 2018 | |
10 Apr 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
16 Jan 2018 | PSC04 | Change of details for Mr Michael Graham John Collins as a person with significant control on 8 November 2017 |