GCP GREEN ENERGY 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Ms Anna Louise Bath on 2025-04-17

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

23/10/2423 October 2024 Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 2024-10-07

View Document

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

View Accounts

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

View Document

18/12/2318 December 2023 Appointment of Ms Chloe Marlow 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

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

04/08/214 August 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

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / GCP INTERMEDIARY HOLDINGS LIMITED / 07/10/2020

View Document

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

View Accounts

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

View Document

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

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

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

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD

View Document

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

View Document

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

View Accounts

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

08/06/158 June 2015 PREVSHO FROM 31/10/2015 TO 31/03/2015

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092533920001

View Document

27/10/1427 October 2014 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

07/10/147 October 2014 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