Advanced company searchLink opens in new window

GCH PROPERTIES LIMITED

Company number 06998896

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)
08 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
10 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
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