Advanced company searchLink opens in new window

GCF MANAGEMENT LIMITED

Company number 05125488

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)
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
  • GBP 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
  • GBP 12