- Company Overview for GC DEVELOPMENTS (MIDLANDS) LTD (12978903)
- Filing history for GC DEVELOPMENTS (MIDLANDS) LTD (12978903)
- People for GC DEVELOPMENTS (MIDLANDS) LTD (12978903)
- Charges for GC DEVELOPMENTS (MIDLANDS) LTD (12978903)
- Insolvency for GC DEVELOPMENTS (MIDLANDS) LTD (12978903)
- More for GC DEVELOPMENTS (MIDLANDS) LTD (12978903)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
25 Oct 2024 | RM01 | Appointment of receiver or manager | |
25 Oct 2024 | RM01 | Appointment of receiver or manager | |
29 May 2024 | TM01 | Termination of appointment of Ashraf Ali Patel as a director on 1 May 2024 | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
15 Jun 2023 | AD01 | Registered office address changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS England to Ag House Ag Business Estate Lowman Way, Hilton Business Park Hilton Derbyshire DE65 5UA on 15 June 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
21 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
21 Dec 2021 | MR01 | Registration of charge 129789030002, created on 17 December 2021 | |
20 Dec 2021 | MR01 | Registration of charge 129789030001, created on 17 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr Ashraf Ali Patel as a director on 14 December 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
02 Sep 2021 | PSC07 | Cessation of Ka Shing Holdings Ltd as a person with significant control on 16 March 2021 | |
02 Sep 2021 | PSC05 | Change of details for Ag Construction (Holdings) Ltd as a person with significant control on 16 March 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 March 2021 | |
22 Apr 2021 | AP01 | Appointment of Mr Allister James Gardiner as a director on 16 March 2021 | |
15 Apr 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 March 2022 | |
14 Apr 2021 | TM01 | Termination of appointment of Ka Shing Cheung as a director on 16 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 66 County Drive Tamworth B78 3XF England to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 23 March 2021 | |
27 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-27
|