- Company Overview for GCP BRIDGE HOLDINGS LTD (10471684)
- Filing history for GCP BRIDGE HOLDINGS LTD (10471684)
- People for GCP BRIDGE HOLDINGS LTD (10471684)
- Charges for GCP BRIDGE HOLDINGS LTD (10471684)
- More for GCP BRIDGE HOLDINGS LTD (10471684)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
19 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
18 Dec 2023 | TM01 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023 | |
18 Dec 2023 | AP01 | Appointment of Ms Chloe Marlow 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 Dec 2023 | AP01 | Appointment of Ms Anna Louise Bath as a director on 8 December 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
06 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
04 Nov 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 | |
03 Jun 2021 | MR01 | Registration of charge 104716840002, created on 2 June 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
21 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
17 Feb 2020 | TM01 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Philip William Kent as a director on 4 February 2020 | |
04 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
12 Sep 2019 | PSC05 | Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 1 July 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
08 May 2019 | PSC07 | Cessation of Gravis Capital Partners Llp as a person with significant control on 14 November 2016 | |
21 Mar 2019 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 21 March 2019 | |
17 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2018 | AA | Full accounts made up to 31 March 2018 |