GCP CARDALE PFI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

02/06/252 June 2025 Director's details changed for Mr Philip William Kent on 2025-05-16

View Document

02/06/252 June 2025 Director's details changed for Mr Nicholas Simon Parker on 2025-05-15

View Document

18/04/2518 April 2025 Director's details changed for Ms Anna Louise Bath on 2025-04-17

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Accounts for a small company made up to 2023-03-31

View Document

18/12/2318 December 2023 Appointment of Ms Chloe Marlow as a director on 2023-12-08

View Document

18/12/2318 December 2023 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of Saira Jane Johnston as a director on 2023-12-08

View Document

15/12/2315 December 2023 Appointment of Ms Anna Louise Bath as a director on 2023-12-08

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Accounts for a small company made up to 2021-03-31

View Document

27/07/2127 July 2021 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 DIRECTOR APPOINTED MS SAIRA JANE JOHNSTON

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR PHILIP WILLIAM KENT

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONAN KIERANS

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / GCP INTERMEDIARY HOLDINGS LIMITED / 01/07/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096103510002

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

24/06/1624 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN NIALL KIERANS / 22/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON PARKER / 26/05/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLLO ANDREW JOHNSTONE WRIGHT / 26/05/2016

View Document

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

View Accounts

02/02/162 February 2016 COMPANY NAME CHANGED GCP PROGRAMME FUNDING LTD CERTIFICATE ISSUED ON 02/02/16

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WARD

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096103510001

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR ROLLO ANDREW JOHNSTONE WRIGHT

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR THOMAS WARD

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR RONAN NIALL KIERANS

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER

View Document

27/05/1527 May 2015 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