- Company Overview for G C PROPERTY 1 LTD (11605040)
- Filing history for G C PROPERTY 1 LTD (11605040)
- People for G C PROPERTY 1 LTD (11605040)
- Charges for G C PROPERTY 1 LTD (11605040)
- Insolvency for G C PROPERTY 1 LTD (11605040)
- More for G C PROPERTY 1 LTD (11605040)
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) |
---|---|---|---|
20 Dec 2018 | AD01 | Registered office address changed from Unit 4 Trafalgar Business Park Broughton Lane Manchester Lancashire M8 9TZ United Kingdom to Rush Farm Gore Lane Alderley Edge SK9 7SP on 20 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Steven Mark Gildea as a director on 12 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Ravinder Singh Chawla as a director on 12 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Adil Sarwar as a director on 12 December 2018 | |
14 Dec 2018 | MR01 | Registration of charge 116050400002, created on 12 December 2018 | |
14 Dec 2018 | MR01 | Registration of charge 116050400001, created on 12 December 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Steven Mark Gildea as a director on 21 November 2018 | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-04
|