G C CONSTRUCTION MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | APPOINTMENT TERMINATED, SECRETARY SUZANNE PRICE |
14/10/1414 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
09/10/129 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELAINE PRICE / 15/06/2012 |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 71 ROOD HILL CONGLETON CHESHIRE CW12 1NH |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CARR / 18/11/2009 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 71 ROOD HILL CONGLETON CHESHIRE CW12 1NH |
27/11/0727 November 2007 | NEW DIRECTOR APPOINTED |
27/11/0727 November 2007 | NEW SECRETARY APPOINTED |
23/10/0723 October 2007 | SECRETARY RESIGNED |
23/10/0723 October 2007 | DIRECTOR RESIGNED |
22/10/0722 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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