- Company Overview for GC OLDBURY LIMITED (05374265)
- Filing history for GC OLDBURY LIMITED (05374265)
- People for GC OLDBURY LIMITED (05374265)
- Charges for GC OLDBURY LIMITED (05374265)
- More for GC OLDBURY LIMITED (05374265)
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) |
---|---|---|---|
13 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
20 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
01 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
12 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
08 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Anthony Christopher Gallagher on 1 February 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
14 Nov 2017 | PSC07 | Cessation of Gosling Consulting Limited as a person with significant control on 1 February 2017 | |
14 Nov 2017 | PSC07 | Cessation of Gosling Consulting Limited as a person with significant control on 1 February 2017 | |
14 Nov 2017 | PSC01 | Notification of Geoffrey Hugh Gosling as a person with significant control on 1 February 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 15 Hockley Court Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
06 Feb 2017 | TM02 | Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017 | |
10 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
05 Jan 2016 | AA | Full accounts made up to 30 September 2015 |