G.C. RESIDENTS ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-09-24

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

24/09/2424 September 2024 Annual accounts for year ending 24 Sep 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

21/06/2421 June 2024 Unaudited abridged accounts made up to 2023-09-24

View Document

24/09/2324 September 2023 Annual accounts for year ending 24 Sep 2023

View Accounts

22/06/2322 June 2023 Unaudited abridged accounts made up to 2022-09-24

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

24/09/2224 September 2022 Annual accounts for year ending 24 Sep 2022

View Accounts

24/09/2124 September 2021 Annual accounts for year ending 24 Sep 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-01 with updates

View Document

29/04/2029 April 2020 24/03/20 UNAUDITED ABRIDGED

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

20/11/1920 November 2019 24/03/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 TERMINATE DIR APPOINTMENT

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR NEIL RUSSELL BLACKMORE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

18/07/1818 July 2018 24/03/18 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR FRANCIS MCCAFFREY

View Document

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL POTTLE

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM CASTLEFORD MANAGEMENT 314-316 BOURNEMOUTH ROAD POOLE DORSET BH14 9AP

View Document

06/12/156 December 2015 DIRECTOR APPOINTED MARTYN GRAHAM WELLS HOGG

View Document

22/05/1522 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

22/09/1422 September 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD

View Document

05/02/145 February 2014 24/03/13 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

05/06/135 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 5A NEW ORCHARD POOLE DORSET BH15 1LY

View Document

17/12/1217 December 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR CAIRBRE KING

View Document

30/05/1230 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK POTTLE / 01/04/2012

View Document

21/06/1121 June 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

09/07/099 July 2009 24/03/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 24/03/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/11/0412 November 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 24/03/05

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: MICHAEL ANNEN RICHARD SEDGLEY & CO SOLICITORS 228-230 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1PE

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 01/05/00; NO CHANGE OF MEMBERS

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 3A LANSDOWNE CRESCENT BOURNEMOUTH DORSET BH1 1RX

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/09/938 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/06/9128 June 1991 SECRETARY RESIGNED

View Document

19/06/9119 June 1991 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