GCR CAMBRIDGE PROPERTY DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
01/03/241 March 2024 | Final Gazette dissolved following liquidation |
01/03/241 March 2024 | Final Gazette dissolved following liquidation |
01/12/231 December 2023 | Return of final meeting in a members' voluntary winding up |
09/01/239 January 2023 | Declaration of solvency |
09/01/239 January 2023 | Appointment of a voluntary liquidator |
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 |
09/01/239 January 2023 | Resolutions |
09/01/239 January 2023 | Resolutions |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-08-31 |
08/11/228 November 2022 | Previous accounting period extended from 2022-02-26 to 2022-08-25 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-13 with updates |
02/03/222 March 2022 | Director's details changed for Mr Michael Adrian Gunn on 2022-02-24 |
12/01/2212 January 2022 | Director's details changed for Mr Christopher John Williams on 2021-11-26 |
26/11/2126 November 2021 | Director's details changed for Mr Christopher Williams on 2021-11-26 |
13/10/2113 October 2021 | Micro company accounts made up to 2020-02-29 |
13/10/2113 October 2021 | Administrative restoration application |
13/10/2113 October 2021 | Micro company accounts made up to 2021-02-28 |
21/06/2121 June 2021 | Director's details changed for Mr Christopher Williams on 2021-03-08 |
29/11/1629 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16 |
11/11/1611 November 2016 | PREVSHO FROM 28/02/2016 TO 27/02/2016 |
15/09/1615 September 2016 | DIRECTOR APPOINTED MR SIMON THOMAS GEORGE GUSTERSON |
27/04/1627 April 2016 | SUB-DIVISION 14/04/16 |
27/04/1627 April 2016 | 18/04/16 STATEMENT OF CAPITAL GBP 960008.16 |
27/04/1627 April 2016 | 11/03/16 STATEMENT OF CAPITAL GBP 745003.00 |
27/04/1627 April 2016 | 14/04/16 STATEMENT OF CAPITAL GBP 870008.16 |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 43-44 HOXTON SQUARE LONDON UNITED KINGDOM |
14/03/1614 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
27/02/1627 February 2016 | Annual accounts for year ending 27 Feb 2016 |
12/08/1512 August 2015 | ADOPT ARTICLES 16/07/2015 |
28/05/1528 May 2015 | COMPANY NAME CHANGED GCR PROPERTY FINANCE LIMITED CERTIFICATE ISSUED ON 28/05/15 |
13/02/1513 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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