GCH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/1527 February 2015 | DIRECTOR APPOINTED MRS CLAIRE THOMAS |
27/02/1527 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/02/1419 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/02/1319 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/05/1222 May 2012 | APPOINTMENT TERMINATED, SECRETARY ANDREW THOMAS |
22/05/1222 May 2012 | SECRETARY APPOINTED MRS CLAIRE THOMAS |
22/05/1222 May 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
18/04/1218 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/10/1113 October 2011 | COMPANY NAME CHANGED GRAFTON COURT HOMES LIMITED CERTIFICATE ISSUED ON 13/10/11 |
05/10/115 October 2011 | CHANGE OF NAME 27/09/2011 |
02/03/112 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK SMITH |
23/02/1023 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOUIS THOMAS / 22/02/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/10/0910 October 2009 | REGISTERED OFFICE CHANGED ON 10/10/2009 FROM 4A EASTGATE STREET STAFFORD ST16 2NQ |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
19/02/0919 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/0719 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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