G.C. PROPERTY (OXFORD) LIMITED
Status | ACTIVE |
Company No. | 04988536 |
Category | Private Limited Company |
Incorporated | 08 Dec 2003 |
Age | 20 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
G.C. PROPERTY (OXFORD) LIMITED is an active private limited company with number 04988536. It was incorporated 20 years, 6 months, 7 days ago, on 08 December 2003. The company address is The White House The White House, Nr Watlington, OX49 5SG, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Change account reference date company previous shortened
Date: 04 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change sail address company with old address new address
Date: 26 Apr 2019
Category: Address
Type: AD02
Old address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR United Kingdom
New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Change sail address company with old address new address
Date: 05 Dec 2018
Category: Address
Type: AD02
Old address: 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England
New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
Documents
Move registers to registered office company with new address
Date: 05 Dec 2018
Category: Address
Type: AD04
New address: The White House Aston Hill Aston Rowant Nr Watlington Oxfordshire OX49 5SG
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Move registers to sail company with new address
Date: 04 Apr 2018
Category: Address
Type: AD03
New address: 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
Documents
Change sail address company with new address
Date: 03 Apr 2018
Category: Address
Type: AD02
New address: 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Second filing of form with form type made up date
Date: 27 May 2016
Action Date: 08 Dec 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-12-08
Documents
Termination secretary company with name termination date
Date: 13 May 2016
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lillian Margaret Mitchell
Termination date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Change person secretary company with change date
Date: 03 Feb 2012
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lillian Margaret Mitchell
Change date: 2011-02-03
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Gordon Creed
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 25 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 30/11/04
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 23/12/03 from: the white house, aston hill, aston rowant, nr watlington, oxford OX49 5SG
Documents
Legacy
Date: 23 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
29 MAPLE LEAF GARDENS,WORKSOP,S80 2PR
Number: | 11753577 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20 ALEXANDER HEIGHTS,SOUTHEND-ON-SEA,SS1 3JS
Number: | 07764492 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 SANDY LANE SOUTH,SURREY,SM6 9RQ
Number: | 04297660 |
Status: | ACTIVE |
Category: | Private Limited Company |
J B HOLLIDAY & SONS AGRICULTURE
TOWN HEAD FARM,PENRITH,CA10 1LW
Number: | 11142225 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
27 MEDOMSLEY ROAD,CONSETT,DH8 5HE
Number: | 08054549 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MAPLE ROAD,DIDCOT,OX11 6BA
Number: | 08435831 |
Status: | ACTIVE |
Category: | Private Limited Company |