- Company Overview for G C PROPERTY 4 LTD (12290250)
- Filing history for G C PROPERTY 4 LTD (12290250)
- People for G C PROPERTY 4 LTD (12290250)
- More for G C PROPERTY 4 LTD (12290250)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
21 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
15 Oct 2024 | CH01 | Director's details changed for Mr Steven Mark Gildea on 2 October 2024 | |
15 Oct 2024 | CH01 | Director's details changed for Mr Ravinder Singh Chawla on 2 October 2024 | |
15 Oct 2024 | PSC05 | Change of details for G C Capital Limited as a person with significant control on 2 October 2024 | |
02 Aug 2024 | AD01 | Registered office address changed from C/O Goldcrest Finance Limited 5th Floor Centurion House Deansgate Manchester M3 3WR United Kingdom to C/O Goldcrest Finance Limited First Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 2 August 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
10 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
02 Dec 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
01 Sep 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 March 2022 | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
30 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-30
|