GCH ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Group of companies' accounts made up to 2024-04-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Change of details for Richard James Butler as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Richard James Butler on 2024-04-08

View Document

29/02/2429 February 2024 Certificate of change of name

View Document

30/01/2430 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Appointment of Mr Henry James Butler as a secretary on 2023-10-02

View Document

10/10/2310 October 2023 Termination of appointment of Susan Butler as a secretary on 2023-10-02

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

01/06/231 June 2023 Previous accounting period extended from 2022-12-31 to 2023-04-30

View Document

29/03/2329 March 2023 Satisfaction of charge 014615830008 in full

View Document

31/03/2231 March 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

30/03/2130 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

11/03/2111 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014615830007

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES BUTLER

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 CESSATION OF KATHRINE DENISE BUTLER AS A PSC

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRINE BUTLER

View Document

23/04/2023 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRINE DENISE BUTLER / 04/03/2020

View Document

27/01/2027 January 2020 ADOPT ARTICLES 15/11/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

01/07/191 July 2019 ADOPT ARTICLES 15/06/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE DENISE BUTLER / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE DENISE BUTLER / 01/05/2019

View Document

05/04/195 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014615830006

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BUTLER

View Document

29/11/1829 November 2018 SECRETARY APPOINTED MRS SUSAN BUTLER

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BUTLER / 17/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHRINE DENISE BUTLER / 17/07/2018

View Document

17/07/1817 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DENISE BUTLER / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BUTLER / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DENISE BUTLER / 17/07/2018

View Document

17/07/1817 July 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES BUTLER / 17/07/2018

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 2 WATER LANE BURES SUFFOLK CO8 5DE

View Document

26/03/1826 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHRINE DENISE BUTLER / 10/10/2016

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014615830008

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014615830007

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014615830006

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JANE BUTLER

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

09/07/129 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/11/0218 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/017 December 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 2 WATER LANE BURES SUFFOLK CO8 5DE

View Document

12/12/0012 December 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 17/10/95; 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

08/11/948 November 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

07/11/917 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91

View Document

02/07/912 July 1991 £ IC 50000/26000 28/05/91 £ SR 24000@1=24000

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/12/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: C/O LITTLEJOHN FRAZER 2 CANARY WHARF LONDON E14 9SY

View Document

31/10/9031 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/01/904 January 1990 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

02/11/892 November 1989 REGISTERED OFFICE CHANGED ON 02/11/89 FROM: NORTHERN WAY BURY ST. EDMUNDS SUFFOLK IP32 6NL

View Document

23/10/8923 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

06/01/896 January 1989 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 DIRECTOR RESIGNED

View Document

02/09/882 September 1988 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

09/12/869 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

16/01/8416 January 1984 INCREASE IN NOMINAL CAPITAL

View Document

09/11/839 November 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/7916 November 1979 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