Advanced company searchLink opens in new window

GC LAND LTD

Company number 10723533

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)
30 Nov 2020 PSC04 Change of details for Mr John Dominic Deacon as a person with significant control on 26 November 2020
26 Nov 2020 SH20 Statement by Directors
26 Nov 2020 SH19 Statement of capital on 26 November 2020
  • GBP 1
26 Nov 2020 CAP-SS Solvency Statement dated 12/11/20
26 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 7,587.48
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 AD01 Registered office address changed from Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT United Kingdom to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU on 3 August 2020
03 Aug 2020 TM01 Termination of appointment of Penny Estelle Rolfe as a director on 3 August 2020
03 Aug 2020 TM01 Termination of appointment of John Dominic Deacon as a director on 3 August 2020
09 Apr 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 TM01 Termination of appointment of John Mark Wiltshire as a director on 20 March 2020
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
13 May 2019 AA Micro company accounts made up to 31 March 2019
13 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
26 Jun 2018 PSC04 Change of details for Mr John Dominic Deacon as a person with significant control on 20 November 2017
21 May 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
16 May 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 1,700
11 May 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 PSC05 Change of details for Giltspur Trading Group Limited as a person with significant control on 20 November 2017
09 May 2018 PSC01 Notification of John Dominic Deacon as a person with significant control on 20 November 2017
22 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 08/12/2017
11 Dec 2017 CS01 08/12/17 Statement of Capital gbp 1700
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 22/01/2018
08 Dec 2017 AD02 Register inspection address has been changed to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU