GC PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

19/12/2319 December 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR. TERRY MORRIS

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR LIOR WIDENFELD

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLANTIC PACIFIC ENTERPRISES BV

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR ERAN OSTFELD

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR LIOR WIDENFELD

View Document

29/06/1229 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CORMELIS JOHANNES MARIA VAN VALEN / 25/04/2011

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR. CORMELIS JOHANNES MARIA VAN VALEN

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR LIOR WIDENFELD

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR. ERAN OSTFELD

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRINDLEY GOLDSTEIN LIMITED / 25/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HALL

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED GEAR CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED GEAR CONSTRUCTION (2005) LIMITED CERTIFICATE ISSUED ON 10/02/05

View Document

05/01/055 January 2005 COMPANY NAME CHANGED LEEDS PARK PLAZA HOTEL OPERATOR LIMITED CERTIFICATE ISSUED ON 05/01/05

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

25/04/0125 April 2001 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