GCGP PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegistration of charge 087418620007, created on 2025-09-11

View Document

27/08/2527 August 2025 Satisfaction of charge 087418620006 in full

View Document

27/08/2527 August 2025 Satisfaction of charge 087418620005 in full

View Document

27/08/2527 August 2025 Satisfaction of charge 087418620004 in full

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/07/2422 July 2024 Registered office address changed from East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 2024-07-22

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

23/05/2423 May 2024 Registration of charge 087418620006, created on 2024-05-21

View Document

22/05/2422 May 2024 Registration of charge 087418620005, created on 2024-05-21

View Document

22/05/2422 May 2024 Registration of charge 087418620004, created on 2024-05-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Change of details for Mr George Charles Gayfer-Parsons as a person with significant control on 2022-04-01

View Document

05/04/225 April 2022 Director's details changed for Mr George Charles Gayfer-Parsons on 2022-04-01

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Registered office address changed from 12 Victoria Street Burnham-on-Sea Somerset TA8 1AL England to East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES on 2021-09-27

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 52 CLARE STREET BRIDGWATER SOMERSET TA6 3EN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087418620003

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087418620001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/07/1518 July 2015 REGISTERED OFFICE CHANGED ON 18/07/2015 FROM 40 WOODBOROUGH ROAD WINSCOMBE SOMERSET BS25 1AG

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 087418620002

View Document

05/11/145 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087418620001

View Document

21/10/1321 October 2013 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