Advanced company searchLink opens in new window

GOLDCREST RESIDENTS LTD

Company number 08518556

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 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
  • GBP 23
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
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
  • GBP 23