GCR CAMBRIDGE PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
01/03/241 March 2024 Final Gazette dissolved following liquidation

View Document

01/03/241 March 2024 Final Gazette dissolved following liquidation

View Document

01/12/231 December 2023 Return of final meeting in a members' voluntary winding up

View Document

09/01/239 January 2023 Declaration of solvency

View Document

09/01/239 January 2023 Appointment of a voluntary liquidator

View Document

09/01/239 January 2023 Registered office address changed from 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY England to Maxwell Davies Limited Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2023-01-09

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

08/11/228 November 2022 Previous accounting period extended from 2022-02-26 to 2022-08-25

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

02/03/222 March 2022 Director's details changed for Mr Michael Adrian Gunn on 2022-02-24

View Document

12/01/2212 January 2022 Director's details changed for Mr Christopher John Williams on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Christopher Williams on 2021-11-26

View Document

13/10/2113 October 2021 Micro company accounts made up to 2020-02-29

View Document

13/10/2113 October 2021 Administrative restoration application

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-02-28

View Document

21/06/2121 June 2021 Director's details changed for Mr Christopher Williams on 2021-03-08

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

11/11/1611 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR SIMON THOMAS GEORGE GUSTERSON

View Document

27/04/1627 April 2016 SUB-DIVISION
14/04/16

View Document

27/04/1627 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 960008.16

View Document

27/04/1627 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 745003.00

View Document

27/04/1627 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 870008.16

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM
43-44 HOXTON SQUARE
LONDON
UNITED KINGDOM

View Document

14/03/1614 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

12/08/1512 August 2015 ADOPT ARTICLES 16/07/2015

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED GCR PROPERTY FINANCE LIMITED
CERTIFICATE ISSUED ON 28/05/15

View Document

13/02/1513 February 2015 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