- Company Overview for GCP ASSET FINANCE 1 LIMITED (08571405)
- Filing history for GCP ASSET FINANCE 1 LIMITED (08571405)
- People for GCP ASSET FINANCE 1 LIMITED (08571405)
- Charges for GCP ASSET FINANCE 1 LIMITED (08571405)
- More for GCP ASSET FINANCE 1 LIMITED (08571405)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
18 Dec 2023 | AP01 | Appointment of Ms Chloe Marlow as a director on 8 December 2023 | |
18 Dec 2023 | TM01 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023 | |
15 Dec 2023 | AP01 | Appointment of Ms Anna Louise Bath as a director on 8 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Saira Jane Johnston as a director on 8 December 2023 | |
15 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
23 Aug 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
14 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
14 Feb 2020 | AP01 | Appointment of Mr Philip William Kent as a director on 4 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
11 Sep 2019 | PSC05 | Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 1 July 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
21 Mar 2019 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 21 March 2019 | |
17 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
29 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 |