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)
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
  • GBP 23
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 24 November 2013
  • GBP 23
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
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
07 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted