G.C. MANAGEMENT (BEDFORD) LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Amended micro company accounts made up to 2020-04-30

View Document

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Appointment of Ms Celia Joan Sellers as a director on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr Robert Geoffrey Gardner as a director on 2021-06-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA SKIPPER

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL DOYLE

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM FLAT 3 GRESHAM COURT KIMBOLTON ROAD BEDFORD MK40 2PG

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL DOYLE

View Document

09/01/179 January 2017 CORPORATE SECRETARY APPOINTED BEARD & AYERS LTD

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DOYLE

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR DANIEL JOSEPH DOYLE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/01/1624 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

24/01/1624 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DOYLE / 18/01/2016

View Document

24/01/1624 January 2016 REGISTERED OFFICE CHANGED ON 24/01/2016 FROM FLAT 2 GRESHAM COURT KIMBOLTON ROAD BEDFORD MK40 2PG

View Document

24/01/1624 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOYLE / 19/01/2016

View Document

01/05/151 May 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOYLE / 27/03/2015

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DOYLE / 27/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

19/10/1319 October 2013 SECRETARY APPOINTED MR PAUL DOYLE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY MARIA SKIPPER

View Document

27/09/1327 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

18/01/1218 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/11/1021 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

21/12/0921 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOYLE / 01/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JAMES DE GRAS / 01/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA AGNES SKIPPER / 01/11/2009

View Document

09/12/089 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99

View Document

18/01/9918 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

07/05/977 May 1997 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 EXEMPTION FROM APPOINTING AUDITORS 30/04/93

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 ORDER OF COURT - RESTORATION 06/05/97

View Document

23/11/9323 November 1993 STRUCK OFF AND DISSOLVED

View Document

03/08/933 August 1993 FIRST GAZETTE

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

11/08/8611 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

10/03/8210 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/03/82

View Document

03/02/823 February 1982 CERTIFICATE OF INCORPORATION

View Document

03/02/823 February 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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