G L C ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Registration of charge 049939550020, created on 2025-03-14

View Document

04/03/254 March 2025 Registration of charge 049939550018, created on 2025-02-28

View Document

04/03/254 March 2025 Registration of charge 049939550019, created on 2025-02-28

View Document

23/01/2523 January 2025 Satisfaction of charge 049939550005 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 1 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 049939550017 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 049939550004 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 049939550015 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 049939550010 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 049939550011 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 049939550013 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 049939550016 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 049939550014 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 049939550007 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 049939550006 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 049939550009 in full

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

09/10/239 October 2023 Registration of charge 049939550017, created on 2023-10-06

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Registration of charge 049939550016, created on 2023-07-13

View Document

07/07/237 July 2023 Satisfaction of charge 2 in full

View Document

05/07/235 July 2023 Satisfaction of charge 049939550012 in full

View Document

05/07/235 July 2023 Satisfaction of charge 049939550008 in full

View Document

02/06/232 June 2023 Registration of a charge with Charles court order to extend. Charge code 049939550015, created on 2022-09-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

03/08/213 August 2021 Satisfaction of charge 049939550003 in full

View Document

21/07/2121 July 2021 Registration of charge 049939550013, created on 2021-07-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049939550009

View Document

28/10/1728 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049939550008

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049939550007

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049939550006

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049939550005

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049939550004

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049939550003

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMET LAL CHUMBER / 20/03/2017

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 54 STRETFORD ROAD MANCHESTER M15 5JH ENGLAND

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY HARBANS CHUMBER

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMET LAL CHUMBER / 01/03/2017

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 28 ARLINGTON CRESCENT, WILMSLOW CHESHIRE STOCKPORT SK9 6BJ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GURMET LAL CHUMBER / 22/12/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 62 SEYMOUR GROVE OLD TRAFFORD MANCHESTER GREATER MANCHESTER M16 0LN

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED P I P I INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 27/11/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 346 PLYMOUTH GROVE LONGSIGHT MANCHESTER LANCASHIRE M13 0LX

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 156 RADNORMERE DRIVE CHEADLE HULME SK8 5LB

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 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