- Company Overview for GC LAND LTD (10723533)
- Filing history for GC LAND LTD (10723533)
- People for GC LAND LTD (10723533)
- More for GC LAND LTD (10723533)
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
|
|
26 Nov 2020 | CAP-SS | Solvency Statement dated 12/11/20 | |
26 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 16 November 2020
|
|
14 Oct 2020 | MA | Memorandum and Articles of Association | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
08 Dec 2017 | AD02 | Register inspection address has been changed to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU |