GC PROPERTY MANAGEMENT LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

19/11/2419 November 2024 Cessation of Paul Grylls as a person with significant control on 2023-10-03

View Document

19/11/2419 November 2024 Appointment of Mr Caspar Alexander Grylls as a member on 2023-10-03

View Document

19/11/2419 November 2024 Termination of appointment of Paul Grylls as a member on 2023-10-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

21/09/2321 September 2023 Notification of Claire Grylls as a person with significant control on 2020-01-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-03-31

View Document

14/04/2114 April 2021 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 DISS40 (DISS40(SOAD))

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

15/04/1915 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

25/12/1825 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 LLP MEMBER APPOINTED MRS CLAIRE GRYLLS

View Document

21/12/1721 December 2017 CESSATION OF ALLAN COOK AS A PSC

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, LLP MEMBER ALLAN COOK

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 ANNUAL RETURN MADE UP TO 09/09/15

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 ANNUAL RETURN MADE UP TO 09/09/14

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 ANNUAL RETURN MADE UP TO 09/09/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL GRYLLS / 10/11/2011

View Document

10/09/1210 September 2012 ANNUAL RETURN MADE UP TO 09/09/12

View Document

16/09/1116 September 2011 ANNUAL RETURN MADE UP TO 09/09/11

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/105 November 2010 ANNUAL RETURN MADE UP TO 09/09/10

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/109 September 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

28/09/0928 September 2009 ANNUAL RETURN MADE UP TO 09/09/09

View Document

25/09/0825 September 2008 LLP MEMBER APPOINTED PAUL GRYLLS

View Document

25/09/0825 September 2008 MEMBER RESIGNED JL NOMINEES ONE LIMITED

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 8DF

View Document

25/09/0825 September 2008 LLP MEMBER APPOINTED ALLAN COOK

View Document

25/09/0825 September 2008 MEMBER RESIGNED JL NOMINEES TWO LIMITED

View Document

09/09/089 September 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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