GOLDCREST - History of Changes


DateDescription
2025-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033207260004
2024-12-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-11-15 delete address Fifth Floor, Centurion House, 129 Deansgate, Manchester, M3 3WR
2024-11-15 delete address Unit 4 Trafalgar Business Park, Broughton Lane, Manchester M8 9TZ
2024-11-15 delete alias Goldcrest Finance Ltd.
2024-11-15 delete fax 0161 819 1952
2024-11-15 delete index_pages_linkeddomain goo.gl
2024-11-15 insert address First Floor, 3 Hardman Street, Spinningfields, Manchester M3 3HF
2024-11-15 insert fax 0700 349 6335
2024-11-15 update primary_contact Unit 4 Trafalgar Business Park, Broughton Lane, Manchester M8 9TZ => First Floor, 3 Hardman Street, Spinningfields, Manchester M3 3HF
2024-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2024 FROM, 3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3HF, ENGLAND
2024-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2024 FROM, UNIT 4 TRAFALGAR BUSINESS PARK, BROUGHTON LANE, MANCHESTER, LANCASHIRE, M8 9TZ
2024-06-28 update statutory_documents NOTICE OF REMOVAL OF A FILING FROM THE COMPANY RECORD
2024-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES
2024-05-29 update statutory_documents CESSATION OF DARSHAN LAL CHAWLA AS A PSC
2024-05-29 update statutory_documents CESSATION OF RANJIT KAUR CHAWLA AS A PSC
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-22 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAVINDER SINGH CHAWLA / 21/08/2023
2023-08-22 update statutory_documents ADOPT ARTICLES 31/07/2023
2023-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAVINDER SINGH CHAWLA / 31/07/2023
2023-08-16 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARSHAN LAL CHAWLA
2023-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANJIT KAUR CHAWLA
2023-08-16 update statutory_documents 31/07/23 STATEMENT OF CAPITAL GBP 9900500
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN REARDEN
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAVINDER SINGH CHAWLA / 11/09/2019
2019-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER CHAWLA
2019-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER CHAWLA
2019-07-26 update statutory_documents CESSATION OF RAVINDER SINGH CHAWLA AS A PSC
2019-07-26 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2019
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-01-07 update account_category SMALL => GROUP
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 delete source_ip 50.62.160.107
2019-01-02 insert source_ip 54.38.79.133
2018-12-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-10 update statutory_documents DIRECTOR APPOINTED MR STEVEN MARK GILDEA
2018-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DAVENPORT
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-21 delete source_ip 23.229.141.210
2017-05-21 insert source_ip 50.62.160.107
2017-04-01 delete source_ip 88.208.252.216
2017-04-01 insert source_ip 23.229.141.210
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-25 delete general_emails in..@goldcrestfinance.com
2016-09-25 delete email in..@goldcrestfinance.com
2016-09-25 delete index_pages_linkeddomain agtes.nl
2016-09-25 insert alias Goldcrest Distribition Ltd.
2016-09-25 insert alias Goldcrest Finance Ltd
2016-09-25 insert email pr..@goldcrestfinance.com
2016-09-25 insert email tr..@goldcrestfinance.com
2016-06-07 update returns_last_madeup_date 2016-02-19 => 2016-05-24
2016-06-07 update returns_next_due_date 2017-03-19 => 2017-06-21
2016-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN JAMES REARDON / 11/05/2016
2016-05-31 update statutory_documents DIRECTOR APPOINTED MR SHAUN JAMES REARDON
2016-05-25 update statutory_documents 24/05/16 FULL LIST
2016-05-07 insert index_pages_linkeddomain agtes.nl
2016-03-10 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-03-10 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-02-19 update statutory_documents 19/02/16 FULL LIST
2016-01-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-04-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-04-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-03-02 update statutory_documents 19/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-18 delete address 9 Oxford Court, Manchester M2 3WQ
2014-11-18 delete fax 0161 233 2180
2014-11-18 delete phone 0161 236 2122
2014-11-18 insert address Centurion House, 129 Deansgate, Manchester, M3 3WR
2014-11-18 insert address Fifth Floor, Centurion House, 129 Deansgate, Manchester M3 3WR
2014-11-18 insert fax 0161 819 1952
2014-11-18 insert phone 0161 833 3470
2014-11-18 update primary_contact 9 Oxford Court, Manchester M2 3WQ => Fifth Floor, Centurion House, 129 Deansgate, Manchester M3 3WR
2014-08-06 update statutory_documents SECRETARY APPOINTED MR RAVINDER CHAWLA
2014-04-25 update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES MCGUIRE
2014-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KULVINDER CHAWLA
2014-04-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-04-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-03-16 update statutory_documents 19/02/14 FULL LIST
2014-01-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAJ CHAWLA
2014-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-31 update website_status EmptyPage => OK
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-23 update statutory_documents AUDITOR'S RESIGNATION
2013-05-02 update statutory_documents AUDITOR'S RESIGNATION
2013-03-03 update statutory_documents 19/02/13 FULL LIST
2012-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-23 update statutory_documents 19/02/12 FULL LIST
2011-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-31 update statutory_documents 19/02/11 FULL LIST
2011-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVENPORT / 31/03/2011
2011-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN LAL CHAWLA / 31/03/2011
2011-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KULVINDER CHAWLA / 31/03/2011
2011-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH CHAWLA / 31/03/2011
2011-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RANJIT KAUR CHAWLA / 31/03/2011
2011-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RAJ CHAWLA / 31/03/2011
2010-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-16 update statutory_documents 19/02/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KULVINDER SINGH CHAWLA / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVENPORT / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN LAL CHAWLA / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH CHAWLA / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RANJIT KAUR CHAWLA / 16/03/2010
2010-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-06 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-07 update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-20 update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/07 FROM: UNIT 4, TRAFALGAR BUSINESS PARK, BROUGHTON LANE, MANCHESTER LANCASHIRE M8 9TZ
2007-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-28 update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06 update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-15 update statutory_documents DIRECTOR RESIGNED
2004-06-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-26 update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-22 update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-08 update statutory_documents RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-19 update statutory_documents RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-23 update statutory_documents RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-04 update statutory_documents RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS
1998-07-29 update statutory_documents NEW SECRETARY APPOINTED
1998-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-12 update statutory_documents RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS
1997-04-02 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/97 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER
1997-02-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-28 update statutory_documents DIRECTOR RESIGNED
1997-02-28 update statutory_documents SECRETARY RESIGNED
1997-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION