GCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/1527 February 2015 DIRECTOR APPOINTED MRS CLAIRE THOMAS

View Document

27/02/1527 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW THOMAS

View Document

22/05/1222 May 2012 SECRETARY APPOINTED MRS CLAIRE THOMAS

View Document

22/05/1222 May 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED GRAFTON COURT HOMES LIMITED
CERTIFICATE ISSUED ON 13/10/11

View Document

05/10/115 October 2011 CHANGE OF NAME 27/09/2011

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOUIS THOMAS / 22/02/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM
4A EASTGATE STREET
STAFFORD
ST16 2NQ

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 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