GCH DECORATING & PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Certificate of change of name |
02/05/252 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-25 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-25 with updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-25 with updates |
22/04/2122 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
13/05/2013 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
17/05/1717 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
15/08/1515 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HUMPHRIES / 26/02/2013 |
14/03/1414 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/03/132 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/03/1210 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAY BUTLER / 26/02/2010 |
06/04/116 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HUMPHRIES / 26/02/2010 |
25/09/1025 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
14/05/1014 May 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
01/05/101 May 2010 | REGISTERED OFFICE CHANGED ON 01/05/2010 FROM C/O BOOTH & CO JUBILEE HOUSE THE DRIVE BRENTWOOD ESSEX CM13 3FR UNITED KINGDOM |
23/11/0923 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
23/11/0923 November 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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