- Company Overview for GOLDCREST LAND (UK) LIMITED (06127884)
- Filing history for GOLDCREST LAND (UK) LIMITED (06127884)
- People for GOLDCREST LAND (UK) LIMITED (06127884)
- Charges for GOLDCREST LAND (UK) LIMITED (06127884)
- More for GOLDCREST LAND (UK) LIMITED (06127884)
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) |
---|---|---|---|
22 Jun 2012 | TM01 | Termination of appointment of Peter Thompson as a director | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
15 Feb 2012 | CH01 | Director's details changed for Sir Peter Anthony Thompson on 15 February 2012 | |
02 Aug 2011 | CH01 | Director's details changed for Mr Benjamin Tomothy Raphael Leek on 2 August 2011 | |
02 Aug 2011 | CH01 | Director's details changed for Mr Ben Leek on 2 August 2011 | |
02 Aug 2011 | AP01 | Appointment of Mr Ben Leek as a director | |
18 Apr 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Nov 2010 | AD01 | Registered office address changed from 101 Crow Green Road, Pilgrims Hatch, Brentwood Essex CM15 9RP on 17 November 2010 | |
03 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
20 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
18 May 2009 | 288b | Appointment terminated director adam roake | |
14 May 2009 | 288b | Appointment terminated director kalthoum mourad | |
13 May 2009 | 363a | Return made up to 26/02/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
26 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Feb 2009 | 288a | Director appointed mr adam roake | |
02 Oct 2008 | 363a | Return made up to 26/02/08; full list of members | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
12 May 2008 | 288b | Appointment terminated director lorraine hartill | |
12 Mar 2008 | 288a | Secretary appointed michael graham john collins |