GC BANKSIDE LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Accounts for a small company made up to 2022-10-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

25/04/2325 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London England W1W 6XH on 2023-04-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/12/2122 December 2021 Full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/17

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

23/07/1523 July 2015 ANNUAL RETURN MADE UP TO 30/06/15

View Document

25/07/1425 July 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLAN BANKSIDE LLP / 23/12/2013

View Document

25/07/1425 July 2014 ANNUAL RETURN MADE UP TO 30/06/14

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM POLLEN HOUSE 10-12 CORK STREET LONDON W1S 3NP UNITED KINGDOM

View Document

09/07/139 July 2013 ANNUAL RETURN MADE UP TO 30/06/13

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

06/07/126 July 2012 ANNUAL RETURN MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 11

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

17/08/1117 August 2011 ANNUAL RETURN MADE UP TO 30/06/11

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM C/O NATIVE LAND LIMITED POLLEN HOUSE 10-12 CORK STREET LONDON SW1 3NP

View Document

17/08/1117 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BANKSIDE 4 LIMITED / 30/06/2011

View Document

17/08/1117 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLAN BANKSIDE LLP / 30/06/2011

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 7

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 10

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 8

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 9

View Document

06/07/106 July 2010 ANNUAL RETURN MADE UP TO 30/06/10

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

19/08/0819 August 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 30/06/07

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 ANNUAL RETURN MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

28/07/0528 July 2005 NEW MEMBER APPOINTED

View Document

28/07/0528 July 2005 MEMBER RESIGNED

View Document

28/07/0528 July 2005 NEW MEMBER APPOINTED

View Document

28/07/0528 July 2005 MEMBER RESIGNED

View Document

30/06/0530 June 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information