GC DEVELOPMENTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 31/01/15 PARTIAL EXEMPTION

View Document

27/08/1527 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 2 SUNNYSIDE COTTAGE RUSHETT COMMON BRAMLEY GUILDFORD SURREY GU5 0LG

View Document

29/10/1029 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CRAMP / 26/08/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA CRAMP / 26/08/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / BELINDA CRAMP / 26/08/2010

View Document

06/03/106 March 2010 Annual return made up to 26 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

17/05/0117 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 1ST FLOOR 44/50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 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