- Company Overview for GCH PROPERTIES LIMITED (06998896)
- Filing history for GCH PROPERTIES LIMITED (06998896)
- People for GCH PROPERTIES LIMITED (06998896)
- Insolvency for GCH PROPERTIES LIMITED (06998896)
- More for GCH PROPERTIES LIMITED (06998896)
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) |
---|---|---|---|
08 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | AD02 | Register inspection address has been changed from C/O Mrs G M Lacey Armany Golf Course Road Painswick Stroud Gloucestershire GL6 6TJ United Kingdom to C/O Mrs Gm Lacey Silver Birches Private Road Rodborough Common Stroud Gloucestershire GL5 5BT | |
18 Jul 2014 | SH08 | Change of share class name or designation | |
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2012 | CH01 | Director's details changed for Mrs Gillian Mary Lacey on 11 December 2012 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
17 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
17 Sep 2012 | CH01 | Director's details changed for Mrs Holly Ann Jones on 3 October 2011 | |
17 Sep 2012 | CH01 | Director's details changed for Mrs Gillian Mary Lacey on 5 October 2011 | |
17 Sep 2012 | CH01 | Director's details changed for Mrs Claire Heather Ashton on 1 October 2011 | |
17 Sep 2012 | AD02 | Register inspection address has been changed | |
08 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Mrs Holly Ann Jones on 20 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Gillian Mary Lacey on 20 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Mrs Claire Heather Ashton on 20 September 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from Bethel Cottage Dassels Braughing Hertfordshire SG11 2RW on 16 September 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
24 Nov 2009 | CC01 | Notice of Restriction on the Company's Articles |