About

Registered Number: 06496291
Date of Incorporation: 07/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL,

 

Based in Datchet, Goldcrest Solutions Ltd was registered on 07 February 2008, it has a status of "Active". The current directors of the company are listed as Shaw, Natalie Amanda, Mcrow, Sylvia, Mccormick, Andrew, Mcrow, Sarah Jane, Mcrow, Sarah Jane. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMICK, Andrew 13 January 2009 31 October 2014 1
MCROW, Sarah Jane 09 November 2010 31 October 2014 1
MCROW, Sarah Jane 07 February 2008 14 January 2009 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 01 October 2018 - 1
MCROW, Sylvia 07 February 2008 14 January 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 05 December 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
CS01 - N/A 07 February 2019
AP03 - Appointment of secretary 02 October 2018
AA - Annual Accounts 15 August 2018
MR01 - N/A 14 June 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 31 July 2015
MR01 - N/A 06 July 2015
RESOLUTIONS - N/A 30 June 2015
CC04 - Statement of companies objects 30 June 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 10 February 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 16 December 2014
TM01 - Termination of appointment of director 07 November 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 24 February 2011
CH03 - Change of particulars for secretary 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AP01 - Appointment of director 25 November 2010
SH01 - Return of Allotment of shares 25 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 25 February 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.