GCL COACH HOUSE DEVELOPMENT LTD

Company Documents

DateDescription
16/07/2416 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-08-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/10/2119 October 2021 Cessation of James Ferdi 2 Ltd as a person with significant control on 2021-03-04

View Document

19/10/2119 October 2021 Notification of James Ferdi Investments Ltd as a person with significant control on 2021-03-02

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM APARTMENT 3 THE COACH HOUSE,THE FIRS HIGH STREET WHITCURCH HP22 4SJ

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 1 KINGSLAND BEACH WEST MERSEA COLCHESTER ESSEX CO5 8DD ENGLAND

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

08/06/208 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JAMES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 8 KESTREL GREEN HATFIELD AL10 8QJ ENGLAND

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR DOUGLAS JAMES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FERDI 2 LTD

View Document

14/01/2014 January 2020 CESSATION OF DOUGLAS JAMES AS A PSC

View Document

14/01/2014 January 2020 CESSATION OF GRACE CHARLES LONDON LTD AS A PSC

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR RAOUF BELMOULOUD

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES

View Document

12/01/2012 January 2020 CESSATION OF JAMES FERDI 2 LTD AS A PSC

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM 1 KINGSLAND BEACH WEST MERSEA COLCHESTER ESSEX CO5 8DD

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED MR RAOUF HAMID BELMOULOUD

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 8 KESTREL GREEN HATFIELD HERTFORDSHIRE AL10 8QJ ENGLAND

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR HAMID BELMOULOUD

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR BENAS BUTKUS

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR DOUGLAS MICHAEL JAMES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM EXCEL HOUSE 3 DUKE STREET BEDFORD MK40 3HR ENGLAND

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 6E KNUWAY HOUSE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3JN ENGLAND

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109049330003

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109049330002

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FERDI 2 LTD

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / GRACE CHARLES LONDON LTD / 10/05/2019

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR HAMID RAOUF BELMOULOUD

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENAS BUTKUS / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID RAOUF BELMOULOUD / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUF BELMOULOUD / 08/08/2017

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 13 BRITONS LANE CLOSE BEESTON REGIS SHERINGHAM NR26 8SH UNITED KINGDOM

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109049330001

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

08/08/178 August 2017 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