GP CCC 2010 LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

10/02/2510 February 2025 Director's details changed for Mr Kevin John Dunn on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for 3I Holdings Plc as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Secretary's details changed for 3I Plc on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Ms Jasi Hari Halai on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mrs Clare Calderwood on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Ian Cooper on 2025-02-10

View Document

13/12/2413 December 2024 Termination of appointment of Magdelene Cornelia Davis as a director on 2024-12-12

View Document

19/09/2419 September 2024 Full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Appointment of Ms Magdelene Cornelia Davis as a director on 2023-08-03

View Document

26/07/2326 July 2023 Termination of appointment of Jonathan Charles Murphy as a director on 2023-07-24

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

12/11/2112 November 2021 Full accounts made up to 2021-03-31

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNN / 01/07/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HAYWOOD / 20/05/2013

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WALLER

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED BEN ROBERT LOOMES

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED ANDREW JOHN HAYWOOD

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL

View Document

25/02/1025 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR JONATHAN BRIAN CAMERON RUSSELL

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED KEVIN JOHN DUNN

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR PAUL WALLER

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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