- Company Overview for GOLDCREST RESIDENTS LTD (08518556)
- Filing history for GOLDCREST RESIDENTS LTD (08518556)
- People for GOLDCREST RESIDENTS LTD (08518556)
- More for GOLDCREST RESIDENTS LTD (08518556)
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) |
---|---|---|---|
01 Jun 2024 | AA | Micro company accounts made up to 31 May 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
01 Jun 2023 | AA | Micro company accounts made up to 31 May 2023 | |
07 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
02 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
07 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
01 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
08 May 2021 | TM01 | Termination of appointment of Caroline Jane Mclean-Smith as a director on 8 May 2021 | |
06 Jun 2020 | AA | Micro company accounts made up to 31 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
01 Jun 2019 | AA | Micro company accounts made up to 31 May 2019 | |
18 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
02 Jun 2018 | AA | Micro company accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
01 Jun 2017 | AA | Micro company accounts made up to 31 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
08 Feb 2017 | TM01 | Termination of appointment of Jennifer Collette Griffiths as a director on 8 February 2017 | |
01 Oct 2016 | AD01 | Registered office address changed from St Andrews 4 Goldcrest Drive Cardiff CF23 7HJ to Sunningdale 16 Goldcrest Drive Cardiff CF23 7HJ on 1 October 2016 | |
30 Sep 2016 | AD04 | Register(s) moved to registered office address St Andrews 4 Goldcrest Drive Cardiff CF23 7HJ | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
27 Jul 2015 | AD03 | Register(s) moved to registered inspection location Sunningdale 16 Goldcrest Drive Cardiff CF23 7HJ | |
27 Jul 2015 | AD02 | Register inspection address has been changed to Sunningdale 16 Goldcrest Drive Cardiff CF23 7HJ | |
24 Jul 2015 | TM01 | Termination of appointment of Daniel Thomas William David Austin as a director on 21 July 2015 |