- Company Overview for G.C.C. PROPERTY CARE LIMITED (02810278)
- Filing history for G.C.C. PROPERTY CARE LIMITED (02810278)
- People for G.C.C. PROPERTY CARE LIMITED (02810278)
- Charges for G.C.C. PROPERTY CARE LIMITED (02810278)
- More for G.C.C. PROPERTY CARE LIMITED (02810278)
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) |
---|---|---|---|
18 Dec 2024 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
05 Oct 2024 | AP01 | Appointment of Mr Joseph Martin Barker as a director on 4 October 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
01 Oct 2024 | TM01 | Termination of appointment of Matthew David Diskin as a director on 30 August 2024 | |
01 Oct 2024 | PSC07 | Cessation of Tersus Holdings Ltd as a person with significant control on 30 August 2024 | |
30 Aug 2024 | PSC02 | Notification of Hygiacura Support Services Limited as a person with significant control on 30 August 2024 | |
30 Aug 2024 | AP01 | Appointment of Mr Sacha Dominic Jakovljevich as a director on 30 August 2024 | |
05 Jun 2024 | MR04 | Satisfaction of charge 028102780002 in full | |
08 May 2024 | MR01 | Registration of charge 028102780003, created on 7 May 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
23 Nov 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
15 Jun 2022 | AD01 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to G.C.C. Property Care Ltd Birley Vale Avenue Sheffield South Yorkshire S12 2AX on 15 June 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Jun 2021 | MR01 | Registration of charge 028102780002, created on 25 May 2021 | |
26 May 2021 | PSC07 | Cessation of Andrew Hedley Calvert as a person with significant control on 26 May 2021 | |
26 May 2021 | PSC07 | Cessation of Joan Elizabeth Calvert as a person with significant control on 26 May 2021 | |
26 May 2021 | AP01 | Appointment of Mr Matthew David Diskin as a director on 26 May 2021 | |
26 May 2021 | TM01 | Termination of appointment of Andrew Hedley Calvert as a director on 26 May 2021 | |
26 May 2021 | TM02 | Termination of appointment of Joan Elizabeth Calvert as a secretary on 26 May 2021 | |
26 May 2021 | PSC02 | Notification of Tersus Holdings Ltd as a person with significant control on 26 May 2021 | |
19 May 2021 | MR04 | Satisfaction of charge 1 in full | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates |