Advanced company searchLink opens in new window

GDCC NEWCO ("G") LIMITED

Company number 04378656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2018 PSC02 Notification of University of Greenwich as a person with significant control on 14 August 2018
15 Aug 2018 PSC07 Cessation of Richard Upton as a person with significant control on 14 August 2018
15 Aug 2018 PSC07 Cessation of Barry John Bennett as a person with significant control on 14 August 2018
15 Aug 2018 AP01 Appointment of Mr per Andrew Reiff-Musgrove as a director on 14 August 2018
15 Aug 2018 AP01 Appointment of Mrs Katherine Anne Poulson as a director on 14 August 2018
15 Aug 2018 AP03 Appointment of Mr Peter Douglas Garrod as a secretary on 14 August 2018
15 Aug 2018 AA01 Previous accounting period shortened from 31 December 2018 to 14 August 2018
15 Aug 2018 TM01 Termination of appointment of Barry John Bennett as a director on 14 August 2018
15 Aug 2018 TM02 Termination of appointment of Michelle Elizabeth Young as a secretary on 14 August 2018
09 Aug 2018 TM01 Termination of appointment of Richard Upton as a director on 8 August 2018
02 Aug 2018 MR04 Satisfaction of charge 1 in full
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 AD01 Registered office address changed from Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom to The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS on 26 April 2018
29 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
31 Mar 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
27 Nov 2015 TM02 Termination of appointment of David Raymond Miller as a secretary on 2 November 2015
27 Nov 2015 AP03 Appointment of Michelle Elizabeth Young as a secretary on 2 November 2015
27 Nov 2015 AD01 Registered office address changed from St. Thomas's Church St. Thomas Street London SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on 27 November 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
01 Dec 2014 AP03 Appointment of David Raymond Miller as a secretary on 21 October 2014