G L C ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Registration of charge 049939550020, created on 2025-03-14 |
04/03/254 March 2025 | Registration of charge 049939550018, created on 2025-02-28 |
04/03/254 March 2025 | Registration of charge 049939550019, created on 2025-02-28 |
23/01/2523 January 2025 | Satisfaction of charge 049939550005 in full |
22/01/2522 January 2025 | Satisfaction of charge 1 in full |
22/01/2522 January 2025 | Satisfaction of charge 049939550017 in full |
22/01/2522 January 2025 | Satisfaction of charge 049939550004 in full |
22/01/2522 January 2025 | Satisfaction of charge 049939550015 in full |
22/01/2522 January 2025 | Satisfaction of charge 049939550010 in full |
22/01/2522 January 2025 | Satisfaction of charge 049939550011 in full |
22/01/2522 January 2025 | Satisfaction of charge 049939550013 in full |
22/01/2522 January 2025 | Satisfaction of charge 049939550016 in full |
22/01/2522 January 2025 | Satisfaction of charge 049939550014 in full |
22/01/2522 January 2025 | Satisfaction of charge 049939550007 in full |
22/01/2522 January 2025 | Satisfaction of charge 049939550006 in full |
22/01/2522 January 2025 | Satisfaction of charge 049939550009 in full |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
09/10/239 October 2023 | Registration of charge 049939550017, created on 2023-10-06 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Registration of charge 049939550016, created on 2023-07-13 |
07/07/237 July 2023 | Satisfaction of charge 2 in full |
05/07/235 July 2023 | Satisfaction of charge 049939550012 in full |
05/07/235 July 2023 | Satisfaction of charge 049939550008 in full |
02/06/232 June 2023 | Registration of a charge with Charles court order to extend. Charge code 049939550015, created on 2022-09-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/12/2127 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
03/08/213 August 2021 | Satisfaction of charge 049939550003 in full |
21/07/2121 July 2021 | Registration of charge 049939550013, created on 2021-07-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049939550009 |
28/10/1728 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049939550008 |
04/08/174 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049939550007 |
11/07/1711 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049939550006 |
04/07/174 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049939550005 |
21/04/1721 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049939550004 |
13/04/1713 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049939550003 |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURMET LAL CHUMBER / 20/03/2017 |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 54 STRETFORD ROAD MANCHESTER M15 5JH ENGLAND |
03/03/173 March 2017 | APPOINTMENT TERMINATED, SECRETARY HARBANS CHUMBER |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURMET LAL CHUMBER / 01/03/2017 |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 28 ARLINGTON CRESCENT, WILMSLOW CHESHIRE STOCKPORT SK9 6BJ |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/12/1415 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/12/1212 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/12/0922 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GURMET LAL CHUMBER / 22/12/2009 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
21/08/0821 August 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
24/04/0724 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0712 February 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 62 SEYMOUR GROVE OLD TRAFFORD MANCHESTER GREATER MANCHESTER M16 0LN |
23/01/0723 January 2007 | SECRETARY RESIGNED |
23/01/0723 January 2007 | DIRECTOR RESIGNED |
07/12/067 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
30/11/0630 November 2006 | NEW DIRECTOR APPOINTED |
30/11/0630 November 2006 | NEW SECRETARY APPOINTED |
27/11/0627 November 2006 | COMPANY NAME CHANGED P I P I INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 27/11/06 |
12/12/0512 December 2005 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0529 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
04/03/054 March 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
04/03/054 March 2005 | NEW SECRETARY APPOINTED |
04/03/054 March 2005 | NEW DIRECTOR APPOINTED |
04/03/054 March 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/09/0410 September 2004 | NEW SECRETARY APPOINTED |
10/09/0410 September 2004 | SECRETARY RESIGNED |
10/09/0410 September 2004 | NEW DIRECTOR APPOINTED |
10/09/0410 September 2004 | REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 346 PLYMOUTH GROVE LONGSIGHT MANCHESTER LANCASHIRE M13 0LX |
10/09/0410 September 2004 | DIRECTOR RESIGNED |
10/09/0410 September 2004 | DIRECTOR RESIGNED |
10/09/0410 September 2004 | DIRECTOR RESIGNED |
26/02/0426 February 2004 | NEW SECRETARY APPOINTED |
26/02/0426 February 2004 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 156 RADNORMERE DRIVE CHEADLE HULME SK8 5LB |
26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
17/12/0317 December 2003 | SECRETARY RESIGNED |
17/12/0317 December 2003 | DIRECTOR RESIGNED |
12/12/0312 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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