CHOBHAM G C LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

12/07/2512 July 2025 NewAppointment of Mr Thomas Cross as a director on 2025-06-13

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-02 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/07/2318 July 2023 Cessation of Monica Mary Cross as a person with significant control on 2023-01-01

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/09/2214 September 2022 Current accounting period extended from 2023-03-31 to 2023-05-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Accounts for a small company made up to 2021-03-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR DENNIS WISE

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MS HELEN MAGARET BEWSEY

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BEWSEY

View Document

16/06/2016 June 2020 CESSATION OF ARTHUR GEORGE BEWSEY AS A PSC

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

13/09/1513 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/07/1428 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR JOHN TOWLSON

View Document

16/02/1416 February 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS WISE

View Document

16/02/1416 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID METCALFE

View Document

16/02/1416 February 2014 APPOINTMENT TERMINATED, DIRECTOR STPEHEN KNIGHTS

View Document

16/02/1416 February 2014 SECRETARY APPOINTED MS CLARE MARGARET KENNEDY

View Document

16/02/1416 February 2014 DIRECTOR APPOINTED MS CLARE MARGARET KENNEDY

View Document

16/02/1416 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRIFFITHS

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 6 ORCHARD HILL WINDLESHAM SURREY GU20 6DB

View Document

09/07/139 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/10/1223 October 2012 INCREASE SHARE CAP 16/10/2012

View Document

30/07/1230 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WISE / 02/07/2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ANN COLLINS / 02/07/2012

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/07/1125 July 2011 02/07/11 CHANGES

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/08/1017 August 2010 02/07/10 CHANGES

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/06/108 June 2010 DIRECTOR APPOINTED ARTHUR GEORGE BEWSEY

View Document

08/06/108 June 2010 DIRECTOR APPOINTED DAVID RICHARD METCALFE

View Document

08/06/108 June 2010 DIRECTOR APPOINTED STPEHEN KNIGHTS

View Document

06/08/096 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/07/0831 July 2008 RETURN MADE UP TO 02/07/08; CHANGE OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/07/0720 July 2007 RETURN MADE UP TO 02/07/07; CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/07/0618 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/08/0522 August 2005 RETURN MADE UP TO 02/07/05; CHANGE OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 02/07/04; CHANGE OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: OTIUM HOUSE 2 FREEMANTLE ROAD BAGSHOT SURREY GU19 5LL

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 7 IVINGHOE ROAD BUSHEY HEATH HERTFORDSHIRE. WD2 3SW

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 £ NC 1200/1250 22/10/93

View Document

13/11/9313 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/93

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/93

View Document

13/08/9313 August 1993 £ NC 1000/1200 02/08/93

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9325 March 1993 COMPANY NAME CHANGED PITCOMP 57 LIMITED CERTIFICATE ISSUED ON 26/03/93

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/922 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company