- Company Overview for GOLDCREST COMMUNITIES LIMITED (SC565939)
- Filing history for GOLDCREST COMMUNITIES LIMITED (SC565939)
- People for GOLDCREST COMMUNITIES LIMITED (SC565939)
- Charges for GOLDCREST COMMUNITIES LIMITED (SC565939)
- More for GOLDCREST COMMUNITIES LIMITED (SC565939)
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) |
---|---|---|---|
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2023 | TM01 | Termination of appointment of Richard James Alfred Elliott as a director on 3 October 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | PSC07 | Cessation of Guy Eustace Bailey as a person with significant control on 28 June 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from 216 West George Street Glasgow G2 2PQ Scotland to Kintyre House 205 West George Street Glasgow G2 2LW on 1 December 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Steven Harry Tolson as a director on 28 June 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Guy Eustace Bailey as a director on 28 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
09 Jun 2021 | TM01 | Termination of appointment of Stuart Donald Anderson as a director on 14 September 2020 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
06 Jun 2019 | AD01 | Registered office address changed from 216 West George St West George St Glasgow G2 2PQ to 216 West George Street Glasgow G2 2PQ on 6 June 2019 | |
06 Jun 2019 | PSC04 | Change of details for Mr Guy Eustace Bailey as a person with significant control on 28 March 2018 | |
06 Jun 2019 | PSC02 | Notification of Maven Capital (Goldcrest) Lp as a person with significant control on 28 March 2018 | |
04 Jun 2019 | PSC07 | Cessation of Goldcrest Partners Llp as a person with significant control on 28 March 2018 | |
16 Apr 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Steven Harry Tolson as a director on 15 January 2019 | |
16 Mar 2019 | MR04 | Satisfaction of charge SC5659390001 in full |