GC OLDBURY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER GALLAGHER / 01/02/2017

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUGH GOSLING / 01/02/2017

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

14/11/1714 November 2017 CESSATION OF GOSLING CONSULTING LIMITED AS A PSC

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY HUGH GOSLING

View Document

14/11/1714 November 2017 CESSATION OF GOSLING CONSULTING LIMITED AS A PSC

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 15 HOCKLEY COURT HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNETT

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1527 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BURNETT / 04/12/2013

View Document

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1023 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/02/1024 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

17/10/0917 October 2009 AUDITOR'S RESIGNATION

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DOWNER

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL KING

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 30/06/2007

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 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