- Company Overview for G & C FINANCIAL SERVICES LIMITED (04710291)
- Filing history for G & C FINANCIAL SERVICES LIMITED (04710291)
- People for G & C FINANCIAL SERVICES LIMITED (04710291)
- Charges for G & C FINANCIAL SERVICES LIMITED (04710291)
- More for G & C FINANCIAL SERVICES LIMITED (04710291)
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) |
---|---|---|---|
07 Apr 2010 | AR01 |
Annual return made up to 25 March 2010 with full list of shareholders
|
|
07 Apr 2010 | CH01 | Director's details changed for Timothy Travers Geoghegan on 25 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Daniel Mark Cawthorne on 25 March 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Daniel Mark Cawthorne on 1 January 2010 | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
13 May 2009 | 363a | Return made up to 25/03/09; full list of members | |
13 May 2009 | 288c | Director's change of particulars / daniel cawthorne / 24/01/2009 | |
03 Jul 2008 | 363s | Return made up to 25/03/08; no change of members | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
05 Jan 2008 | 395 | Particulars of mortgage/charge | |
01 Apr 2007 | 363s | Return made up to 25/03/07; full list of members | |
16 Feb 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
26 Jun 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
12 Jun 2006 | 363s |
Return made up to 25/03/06; full list of members
|
|
22 Apr 2005 | 363s |
Return made up to 25/03/05; full list of members
|
|
27 Jan 2005 | AA | Total exemption full accounts made up to 31 August 2004 | |
21 Apr 2004 | 363s | Return made up to 25/03/04; full list of members | |
09 Feb 2004 | 225 | Accounting reference date extended from 31/03/04 to 31/08/04 | |
10 May 2003 | 288a | New director appointed | |
10 May 2003 | 288a | New secretary appointed;new director appointed | |
10 May 2003 | 287 | Registered office changed on 10/05/03 from: stilwell gray, 14-30 city business centre, hyde, street, winchester, hampshire SO23 7TA | |
10 May 2003 | 88(2)R | Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 | |
03 Apr 2003 | 288b | Secretary resigned | |
03 Apr 2003 | 288b | Director resigned | |
03 Apr 2003 | 287 | Registered office changed on 03/04/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN |