GOLDCREST FUNDING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-29 View Report
Accounts. Accounts type micro entity. 2023-02-22 View Report
Confirmation statement. Statement with no updates. 2022-11-30 View Report
Accounts. Accounts type small. 2022-10-01 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type small. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2020-12-03 View Report
Accounts. Accounts type full. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Accounts. Accounts type small. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Accounts. Accounts type small. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type small. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type full. 2016-10-09 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type full. 2015-11-15 View Report
Officers. Officer name: B. H. Company Secretarial Services. Termination date: 2015-09-30. 2015-10-06 View Report
Address. Old address: 235 Old Marylebone Road London NW1 5QT. Change date: 2015-10-06. New address: 1 Lexington Street London W1F 9AF. 2015-10-06 View Report
Officers. Officer name: John Quested. Change date: 2014-12-01. 2014-12-04 View Report
Officers. Change date: 2014-12-01. Officer name: John Quested. 2014-12-04 View Report
Officers. Officer name: Nicholas Quested. Change date: 2014-12-01. 2014-12-04 View Report
Officers. Change date: 2014-12-01. Officer name: Mr Christopher John Quested. 2014-12-04 View Report
Mortgage. Charge number: 3. 2014-12-04 View Report
Mortgage. Charge number: 4. 2014-12-04 View Report
Officers. Termination date: 2014-12-01. Officer name: Robert Francis Raymond Jolliffe. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Accounts. Accounts type full. 2014-09-30 View Report
Officers. Change date: 2014-09-01. Officer name: Mr Robert Francis Raymond Jolliffe. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Accounts. Accounts type full. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2012-12-05 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Officers. Officer name: Robert Francis Raymond Jolliffe. Change date: 2011-12-01. 2011-12-13 View Report
Officers. Officer name: Robert Francis Raymond Jolliffe. 2011-11-30 View Report
Annual return. With made up date full list shareholders. 2011-11-30 View Report
Officers. Officer name: Anthony Walters. 2011-10-26 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Officers. Officer name: Nicholas Quested. Change date: 2011-06-30. 2011-08-11 View Report
Officers. Change date: 2011-06-30. Officer name: Mr Christopher John Quested. 2011-08-11 View Report
Officers. Officer name: Nicholas Quested. 2011-08-11 View Report
Officers. Officer name: John Quested. 2011-08-11 View Report
Officers. Officer name: Mr Christopher John Quested. 2011-08-11 View Report
Officers. Officer name: Adam Kulick. 2011-08-11 View Report
Officers. Change date: 2011-07-29. Officer name: Mr Anthony David Walters. 2011-08-08 View Report
Officers. Change date: 2011-07-29. Officer name: Mr Anthony David Walters. 2011-08-08 View Report
Officers. Officer name: Mr Adam Joshua Kulick. Change date: 2011-07-02. 2011-07-04 View Report
Annual return. With made up date full list shareholders. 2010-12-08 View Report
Accounts. Accounts type full. 2010-10-04 View Report