- 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) |
---|---|---|---|
15 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
09 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
11 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 May 2014 | |
31 May 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
07 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
30 Nov 2013 | AD01 | Registered office address changed from , 4 St Andrews Court, Goldcrest Drive, Cardiff, CF23 7HJ, Wales on 30 November 2013 | |
30 Nov 2013 | CH01 | Director's details changed for Ms Caroline Jane Mcclean-Smith on 30 November 2013 | |
29 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
29 Nov 2013 | SH08 | Change of share class name or designation | |
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 24 November 2013
|
|
26 Nov 2013 | AD01 | Registered office address changed from , C/O Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom on 26 November 2013 | |
13 Nov 2013 | TM01 | Termination of appointment of Stephen Berry as a director | |
13 Nov 2013 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
13 Nov 2013 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
13 Nov 2013 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
13 Nov 2013 | AP01 | Appointment of Ms Caroline Jane Mcclean-Smith as a director | |
13 Nov 2013 | AP01 | Appointment of Mr Benjamin Charles Cowley as a director | |
13 Nov 2013 | CH01 | Director's details changed for Ms Sarah Carolyn Norton on 13 November 2013 | |
13 Nov 2013 | AP01 | Appointment of Mr Daniel Thomas William David Austin as a director | |
13 Nov 2013 | CH01 | Director's details changed for Ms Jennifer Collette Griffiths on 13 November 2013 | |
13 Nov 2013 | AP01 | Appointment of Ms Sarah Carolyn Norton as a director | |
13 Nov 2013 | AP01 | Appointment of Ms Jennifer Collette Griffiths as a director | |
25 Oct 2013 | CERTNM |
Company name changed mandaco 770 LIMITED\certificate issued on 25/10/13
|
|
07 May 2013 | NEWINC |
Incorporation
|