GCH PROPERTIES LIMITED

Company Documents

DateDescription
28/03/2428 March 2024 Final Gazette dissolved following liquidation

View Document

28/03/2428 March 2024 Final Gazette dissolved following liquidation

View Document

28/12/2328 December 2023 Return of final meeting in a members' voluntary winding up

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

22/03/2322 March 2023 Declaration of solvency

View Document

22/03/2322 March 2023 Registered office address changed from 5 Saddle Close Melton Mowbray Leicestershire LE13 0SX to Castlemead Lower Castle Street Bristol BS1 3AG on 2023-03-22

View Document

22/03/2322 March 2023 Appointment of a voluntary liquidator

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

03/07/183 July 2018 14/10/17 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 SAIL ADDRESS CHANGED FROM: C/O MRS G M LACEY ARMANY GOLF COURSE ROAD PAINSWICK STROUD GLOUCESTERSHIRE GL6 6TJ UNITED KINGDOM

View Document

14/07/1414 July 2014 ADOPT ARTICLES 29/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY LACEY / 11/12/2012

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 SAIL ADDRESS CREATED

View Document

17/09/1217 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY LACEY / 05/10/2011

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HEATHER ASHTON / 01/10/2011

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY ANN JONES / 03/10/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY LACEY / 20/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY ANN JONES / 20/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HEATHER ASHTON / 20/09/2011

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM BETHEL COTTAGE DASSELS BRAUGHING HERTFORDSHIRE SG11 2RW

View Document

16/09/1116 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/11/0924 November 2009 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED GILLIAN MARY LACEY

View Document

23/11/0923 November 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR ADA FLINTHAM

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED HOLLY ANN JONES

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MRS CLAIRE HEATHER ASHTON

View Document

23/11/0923 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/0923 November 2009 02/11/09 STATEMENT OF CAPITAL GBP 100

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED ADA MAY FLINTHAM

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED MIRENFIELD LIMITED CERTIFICATE ISSUED ON 21/09/09

View Document

24/08/0924 August 2009 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