Date | Description |
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 |