GCP MAINTENANCE LTD

Company Documents

DateDescription
07/09/257 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

08/08/258 August 2025 NewCessation of Edouard Bernard Daniel Loncol as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewCessation of Meg Elizabeth Randell as a person with significant control on 2025-08-08

View Document

29/05/2529 May 2025 Change of details for Ms Meg Elizabeth Randell as a person with significant control on 2021-08-25

View Document

28/05/2528 May 2025 Change of details for Mr Edouard Bernard Daniel Loncol as a person with significant control on 2023-04-16

View Document

28/05/2528 May 2025 Notification of Isabella Maria Forbes as a person with significant control on 2023-04-16

View Document

28/05/2528 May 2025 Change of details for Mr Harry Parkinson as a person with significant control on 2021-08-25

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/09/2422 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

17/04/2317 April 2023 Appointment of Miss Isabella Maria Forbes as a director on 2023-04-17

View Document

16/04/2316 April 2023 Cessation of Luke James Cheshire as a person with significant control on 2023-03-10

View Document

16/04/2316 April 2023 Termination of appointment of Luke James Cheshire as a director on 2023-03-10

View Document

16/04/2316 April 2023 Notification of Edouard Bernard Daniel Loncol as a person with significant control on 2023-04-16

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/01/2126 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CESSATION OF NICOLA GRACE BEARMAN AS A PSC

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA GRACE BEARMAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/05/1623 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON LORIMER

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR LUKE CHESHIRE

View Document

06/05/156 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 PREVSHO FROM 29/10/2012 TO 30/09/2012

View Document

06/07/136 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 29 October 2011

View Document

25/10/1225 October 2012 PREVSHO FROM 30/10/2011 TO 29/10/2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 PREVSHO FROM 31/10/2011 TO 30/10/2011

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

29/10/1129 October 2011 Annual accounts for year ending 29 Oct 2011

View Accounts

03/10/113 October 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PETTITT

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR STEVEN JOHN MORRIS

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MRS ALISON LORIMER

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLAUDINE GILSON

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GRAHAM

View Document

11/05/1111 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED CLAUDINE GILSON

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LISA PETTITT / 01/12/2009

View Document

07/05/107 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 01/12/2009

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information