GCHO (SECURITY TRUSTEE) LIMITED

Company Documents

DateDescription
02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/2026 May 2020 APPLICATION FOR STRIKING-OFF

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR STUART HAMMOND

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON SHEPHERD

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY STUART HAMMOND

View Document

10/03/1610 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 2

View Document

26/08/1526 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 2

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON CHARLES OSBORNE / 19/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON CHARLES OSBORNE / 19/08/2015

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/03/1519 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 SECRETARY APPOINTED STUART HAMMOND

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HATTON

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON CHARLES OSBORNE / 08/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID MICHAEL HATTON / 08/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BRUCE SHEPHERD / 08/03/2013

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM OSBORNE HOUSE FISHBOURNE ROAD CHICHESTER WEST SUSSEX PO19 3HZ UNITED KINGDOM

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED GORDON BRUCE SHEPHERD

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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