GCR CAMPROP THREE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Registered office address changed from 27 High Street Chesterton Cambridge CB4 1NQ England to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2025-01-14

View Document

13/01/2513 January 2025 Satisfaction of charge 105484590002 in full

View Document

23/12/2423 December 2024 Declaration of solvency

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Appointment of a voluntary liquidator

View Document

27/11/2427 November 2024 Satisfaction of charge 105484590001 in full

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Previous accounting period shortened from 2025-01-31 to 2024-09-30

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/08/2316 August 2023 Registered office address changed from 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY England to 27 High Street Chesterton Cambridge CB4 1NQ on 2023-08-16

View Document

16/01/2316 January 2023 Second filing of Confirmation Statement dated 2022-01-11

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

29/12/2229 December 2022 Director's details changed for Mr Christopher John Williams on 2022-12-29

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-01-31

View Document

02/03/222 March 2022 Director's details changed for Mr Michael Adrian Gunn on 2022-02-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Director's details changed for Mr Christopher John Williams on 2021-11-26

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

05/01/225 January 2022 Director's details changed for Mr Christopher John Williams on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Christopher Williams on 2021-11-26

View Document

21/06/2121 June 2021 Director's details changed for Mr Christopher Williams on 2021-03-08

View Document

25/05/2125 May 2021 DISS40 (DISS40(SOAD))

View Document

24/05/2124 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KASH LAIS / 12/03/2021

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM UNIT 7 37-42 CHARLOTTE ROAD LONDON EC2A 3PG UNITED KINGDOM

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KASH LAIS / 11/11/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN GUNN / 07/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ASH EDWARDS

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KASH LAIS / 15/07/2018

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASH EDWARDS / 01/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS GEORGE GUSTERSON / 01/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON THOMAS GEORGE GUSTERSON / 01/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GUNN / 01/01/2018

View Document

05/07/175 July 2017 SECOND FILED SH01 - 07/04/17 STATEMENT OF CAPITAL GBP 1180008.16

View Document

05/07/175 July 2017 SECOND FILED SH01 - 21/03/17 STATEMENT OF CAPITAL GBP 825008.16

View Document

19/04/1719 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 1180008.16

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105484590001

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105484590002

View Document

29/03/1729 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 825008.16

View Document

20/03/1720 March 2017 ADOPT ARTICLES 07/01/2017

View Document

05/01/175 January 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