GCGP PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Registration of charge 087418620007, created on 2025-09-11 |
| 27/08/2527 August 2025 | Satisfaction of charge 087418620006 in full |
| 27/08/2527 August 2025 | Satisfaction of charge 087418620005 in full |
| 27/08/2527 August 2025 | Satisfaction of charge 087418620004 in full |
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 22/07/2422 July 2024 | Registered office address changed from East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 2024-07-22 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 23/05/2423 May 2024 | Registration of charge 087418620006, created on 2024-05-21 |
| 22/05/2422 May 2024 | Registration of charge 087418620005, created on 2024-05-21 |
| 22/05/2422 May 2024 | Registration of charge 087418620004, created on 2024-05-21 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 09/03/239 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/04/225 April 2022 | Change of details for Mr George Charles Gayfer-Parsons as a person with significant control on 2022-04-01 |
| 05/04/225 April 2022 | Director's details changed for Mr George Charles Gayfer-Parsons on 2022-04-01 |
| 21/01/2221 January 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/09/2127 September 2021 | Registered office address changed from 12 Victoria Street Burnham-on-Sea Somerset TA8 1AL England to East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES on 2021-09-27 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 05/05/205 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 52 CLARE STREET BRIDGWATER SOMERSET TA6 3EN |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 30/04/1930 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087418620003 |
| 18/04/1918 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087418620001 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 20/11/1620 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 20/11/1520 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 18/07/1518 July 2015 | REGISTERED OFFICE CHANGED ON 18/07/2015 FROM 40 WOODBOROUGH ROAD WINSCOMBE SOMERSET BS25 1AG |
| 04/03/154 March 2015 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 087418620002 |
| 05/11/145 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/11/1322 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 087418620001 |
| 21/10/1321 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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