- Company Overview for GCF MANAGEMENT LIMITED (05125488)
- Filing history for GCF MANAGEMENT LIMITED (05125488)
- People for GCF MANAGEMENT LIMITED (05125488)
- More for GCF MANAGEMENT LIMITED (05125488)
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) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
02 Dec 2023 | AD01 | Registered office address changed from 1st Floor Wonersh House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Easteds the Green Shamley Green Guildford Surrey GU5 0UH on 2 December 2023 | |
21 Nov 2023 | TM02 | Termination of appointment of Janet Muriel Thomas as a secretary on 14 November 2023 | |
21 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
21 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
19 Jan 2021 | AP01 | Appointment of Ms Laurie Elizabeth Henderson as a director on 1 January 2021 | |
22 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
18 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Simon Caversham Puttick as a director on 25 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
14 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
08 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | CH01 | Director's details changed for Gary Ashley Wicks on 12 July 2016 | |
03 Dec 2015 | AD01 | Registered office address changed from 3 Jenner Road Guildford Surrey GU1 3AQ to 1st Floor Wonersh House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 3 December 2015 | |
21 Aug 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|