GCL HOME MANAGEMENT LTD

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

20/01/2320 January 2023 Registered office address changed from 50 Blenheim Road Raynes Park London SW20 9BB England to 63 Coles Road Milton Cambridge CB24 6BL on 2023-01-20

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

02/12/222 December 2022 Notification of Lee Antony Whatmore as a person with significant control on 2022-12-01

View Document

02/12/222 December 2022 Appointment of Mrs Aileen Mary Whatmore as a director on 2022-12-01

View Document

02/12/222 December 2022 Cessation of Hiu Hua Sarah Wong as a person with significant control on 2022-06-01

View Document

29/11/2229 November 2022 Termination of appointment of Hiu Hua Sarah Wong as a secretary on 2022-06-01

View Document

29/11/2229 November 2022 Termination of appointment of Kwan Shun Scarlet Chan as a director on 2022-06-01

View Document

29/11/2229 November 2022 Cessation of Kwan Shun Scarlet Chan as a person with significant control on 2022-06-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

16/03/1916 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMA MENON

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KWAN SHUN SCARLET CHAN / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KWAN SHUN SCARLET CHAN / 02/01/2019

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR. VIJAY GIRISH MENON

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MS KWAN SHUN SCARLET CHAN / 03/01/2019

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY GIRISH MENON

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIU HUA SARAH WONG

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHEELER

View Document

02/01/192 January 2019 CESSATION OF TIMOTHY GEORGE WHEELER AS A PSC

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MS KWAN SHUN SCARLET CHAN / 13/08/2018

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS HIU HUA SARAH WONG / 02/01/2019

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 50 BLENHEIM ROAD, RAYNES PARK, LONDON BLENHEIM ROAD RAYNES PARK LONDON SW20 9BB ENGLAND

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 18 MARL FIELD CLOSE WORCESTER PARK KT4 7NZ ENGLAND

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY KWAN CHAN

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 7B GREAT FARTHING CLOSE ST. IVES CAMBRIDGESHIRE PE27 5JX ENGLAND

View Document

05/03/185 March 2018 SECRETARY APPOINTED MISS HIU HUA SARAH WONG

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MS KWAN SHUN SCARLET CHAN

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KWAN SHUN SCARLET CHAN

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SCARLET CHAN / 02/03/2018

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 SECRETARY APPOINTED MRS SCARLET CHAN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TYNTE-IRVINE

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM C/O C/O THE FRY GROUP BROADWALK HOUSE SOUTHERNHAY WEST EXETER EX1 1WF

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES TYNTE-IRVINE

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE TYNTE-IRVINE

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR TIMOTHY GEORGE WHEELER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MRS CLAIRE LOUISE TYNTE-IRVINE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM RED HOUSE 10 MARKET HILL ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5AW

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY JOELLE EVANS

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED CLAIRE LOUISE TYNTE-IRVINE

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 5 GREAT FARTHING CLOSE ST IVES PE27 5JX UNITED KINGDOM

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED JAMES MERVYN GRAHAM TYNTE-IRVINE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/08/1123 August 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/05/1013 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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