GCH REALISATIONS LTD

Company Documents

DateDescription
16/10/2416 October 2024 Administrator's progress report

View Document

14/08/2414 August 2024 Notice of extension of period of Administration

View Document

12/04/2412 April 2024 Administrator's progress report

View Document

08/11/238 November 2023 Statement of affairs with form AM02SOA

View Document

26/10/2326 October 2023 Notice of deemed approval of proposals

View Document

12/10/2312 October 2023 Statement of administrator's proposal

View Document

03/10/233 October 2023 Appointment of an administrator

View Document

03/10/233 October 2023 Registered office address changed from 10 Darwin House Corby Gate Business Park Corby Northamptonshire NN17 5JG England to 9/10 Scirocco Close Moulton Park Northampton NN3 6AP on 2023-10-03

View Document

04/09/234 September 2023 Certificate of change of name

View Document

22/08/2322 August 2023 Satisfaction of charge 079915130002 in full

View Document

22/08/2322 August 2023 Satisfaction of charge 079915130004 in full

View Document

16/08/2316 August 2023 Registration of charge 079915130005, created on 2023-08-14

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Director's details changed for Mrs Natalie Emma Shaw on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mr Lee Steven Shaw as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mrs Natalie Emma Shaw as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Registered office address changed from Unit 6, Mere Farm Business Complex Red House Lane Hannington Kettering Northamptonshire NN6 9FP England to 10 Darwin House Corby Gate Business Park Corby Northamptonshire NN17 5JG on 2021-12-22

View Document

22/12/2122 December 2021 Secretary's details changed for Mrs Natalie Emma Shaw on 2021-12-22

View Document

22/12/2122 December 2021 Director's details changed for Mr Lee Steven Shaw on 2021-12-22

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079915130004

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 10 DARWIN HOUSE CORBY GATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG ENGLAND

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEE STEVEN SHAW / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEVEN SHAW / 23/07/2019

View Document

23/07/1923 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE EMMA SHAW / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE EMMA SHAW / 23/07/2019

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079915130003

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MRS NATALIE EMMA SHAW / 23/07/2019

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE EMMA SHAW / 24/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR LEE STEVEN SHAW / 24/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MRS NATALIE EMMA SHAW / 24/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE EMMA SHAW / 24/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEVEN SHAW / 24/08/2018

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 11 DARWIN HOUSE CORBY GATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE EMMA SHAW / 15/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEVEN SHAW / 15/03/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

26/03/1826 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE EMMA SHAW / 15/03/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079915130003

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 54 STATION ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5NX

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079915130001

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079915130002

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079915130001

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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