Advanced company searchLink opens in new window

GC DEVELOPMENTS (MIDLANDS) LTD

Company number 12978903

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-27
  • GBP 100