GCC FACILITIES MANAGEMENT LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewSatisfaction of charge 3 in full

View Document

02/09/252 September 2025 NewAppointment of Miss Gemma Bendelow as a secretary on 2025-09-01

View Document

02/09/252 September 2025 NewDirector's details changed for Mrs Claire Michele Maclean on 2025-09-01

View Document

02/09/252 September 2025 NewDirector's details changed for Miss Gemma Jane Bendelow on 2025-09-01

View Document

02/09/252 September 2025 NewTermination of appointment of Claire Michele Maclean as a secretary on 2025-08-31

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Gary John Whittle on 2025-09-01

View Document

02/09/252 September 2025 NewSecretary's details changed for Miss Gemma Bendelow on 2025-09-01

View Document

02/09/252 September 2025 NewDirector's details changed for Miss Gemma Bendelow on 2025-09-01

View Document

06/05/256 May 2025 Termination of appointment of Stephen Michael James Hooley as a director on 2025-05-06

View Document

07/03/257 March 2025 Re-registration from a public company to a private limited company

View Document

07/03/257 March 2025 Re-registration of Memorandum and Articles

View Document

07/03/257 March 2025 Resolutions

View Document

07/03/257 March 2025 Certificate of re-registration from Public Limited Company to Private

View Document

06/02/256 February 2025 Cessation of Russell Bracegirdle as a person with significant control on 2024-08-29

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Appointment of Miss Gemma Jane Bendelow as a director on 2022-04-01

View Document

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

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

15/12/2115 December 2021 Termination of appointment of Richard Clive Luckman as a director on 2021-12-15

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MICHELE MACLEAN / 01/10/2018

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR STEPHEN MICHAEL JAMES HOOLEY

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE LUCKMAN / 01/10/2018

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/09/1928 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRACEGIRDLE

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MICHELE MACLEAN / 26/02/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN RIGBY

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL BRACEGIRDLE

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MICHELE MACLEAN

View Document

15/01/1815 January 2018 SECRETARY APPOINTED MRS CLAIRE MICHELE MACLEAN

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY GAVIN RIGBY

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/03/1611 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR GARY JOHN WHITTLE

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 COMPANY NAME CHANGED GLOBAL CLEANING CONTRACTS PLC CERTIFICATE ISSUED ON 18/08/14

View Document

13/03/1413 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR INNA WEARN

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR INNA WEARN

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

14/03/1314 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MICHELE MACLEAN / 24/01/2013

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN WEARN

View Document

29/03/1229 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MR GAVIN DOUGLAS RIGBY

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR GAVIN DOUGLAS RIGBY

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD LUCKMAN

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MRS INNA WEARN

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUCKMAN / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BRACEGIRDLE / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MICHELE MACLEAN / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LESLIE PAUL WEARN / 25/02/2010

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/08/096 August 2009 SECRETARY APPOINTED RICHARD CLIVE LUCKMAN

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL CAINES

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY MIKE WESTON

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY RUSSELL BRACEGIRDLE

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED CLAIRE MICHELE MACLEAN

View Document

22/12/0822 December 2008 ALTER ARTICLES 05/12/2008

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL JAMES WESTON LOGGED FORM

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL ALAN CAINES

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED RICHARD CLIVE LUCKMAN

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY APPOINTED RUSSELL BRACEGIRDLE

View Document

07/05/087 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/034 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/03/975 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/08/954 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

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

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/02/9427 February 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/04/923 April 1992 BALANCE SHEET

View Document

03/04/923 April 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/04/923 April 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/04/923 April 1992 AUDITORS' REPORT

View Document

03/04/923 April 1992 AUDITORS' STATEMENT

View Document

03/04/923 April 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/04/923 April 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/04/923 April 1992 REREGISTRATION PRI-PLC 19/03/92

View Document

30/03/9230 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/03/9225 March 1992 NC INC ALREADY ADJUSTED 31/01/92

View Document

25/03/9225 March 1992 NC INC ALREADY ADJUSTED 31/01/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/04/904 April 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/06/897 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/8930 May 1989 COMPANY NAME CHANGED GLOBAL CLEANING CONTRACTS LIMITE D CERTIFICATE ISSUED ON 31/05/89

View Document

30/05/8930 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/05/89

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/885 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

12/07/8412 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

27/07/7727 July 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/07/77

View Document

10/03/7510 March 1975 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