GCP PROJECT 016 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Andrew Norman Payne as a director on 2024-09-25

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/02/231 February 2023 Appointment of Mr Andrew Norman Payne as a director on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2022-06-29 to 2021-12-31

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-06-29

View Document

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

View Accounts

24/10/2124 October 2021 Satisfaction of charge 109863220003 in full

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM HENDERSON BUSINESS CENTRE OFFICE 25B 51 IVY ROAD NORWICH NR5 8BF ENGLAND

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / GRACE CHARLES PROPERTY LTD / 01/01/2021

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109863220003

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109863220002

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109863220001

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / DECKCHAIR PROPERTY INVESTORS LTD / 15/05/2020

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR ERIC CHARLES PLANE

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / GRACE CHARLES PROPERTY LTD / 01/01/2020

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 3 WOOLGATE COURT ST. BENEDICTS STREET NORWICH NR2 4AP ENGLAND

View Document

14/08/1914 August 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL TRIVEDI

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR STEFAN ALEXANDER BATTRICK-NEWALL

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR ANDREW NORMAN PAYNE

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / GRACE CHARLES PROPERTY LTD / 31/01/2019

View Document

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

View Accounts

20/04/1820 April 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM BOWTHORPE HALL ELM SUITE BOWTHORPE HALL NORWICH NORFOLK NR5 9AA ENGLAND

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109863220001

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109863220002

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR DOUGLAS JAMES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / GRACE CHARLES PROPERTY / 01/01/2018

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECKCHAIR PROPERTY INVESTORS LTD

View Document

28/09/1728 September 2017 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