GCP SOCIAL HOUSING 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
10/07/2510 July 2025 NewAccounts for a small company made up to 2024-03-31

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Director's details changed for Ms Anna Louise Bath on 2025-04-22

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

15/12/2315 December 2023 Appointment of Ms Anna Louise Bath 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

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

04/11/214 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

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / GCP INTERMEDIARY HOLDINGS LIMITED / 02/12/2020

View Document

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

View Accounts

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

View Document

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

View Document

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

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

01/10/191 October 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

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

26/10/1826 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

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

18/04/1618 April 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093376610002

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093376610001

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • POUNDWISE LIMITED


  • 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