GCF MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05125488 |
Category | Private Limited Company |
Incorporated | 11 May 2004 |
Age | 20 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
GCF MANAGEMENT LIMITED is an active private limited company with number 05125488. It was incorporated 20 years, 10 days ago, on 11 May 2004. The company address is Easteds The Green Easteds The Green, Guildford, GU5 0UH, Surrey, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Dec 2023
Action Date: 02 Dec 2023
Category: Address
Type: AD01
Old address: 1st Floor Wonersh House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
New address: Easteds the Green Shamley Green Guildford Surrey GU5 0UH
Change date: 2023-12-02
Documents
Termination secretary company with name termination date
Date: 21 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-14
Officer name: Janet Muriel Thomas
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 19 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laurie Elizabeth Henderson
Appointment date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Caversham Puttick
Termination date: 2019-06-25
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 28 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Change person director company with change date
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-12
Officer name: Gary Ashley Wicks
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
Old address: 3 Jenner Road Guildford Surrey GU1 3AQ
Change date: 2015-12-03
New address: 1st Floor Wonersh House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Ashley Wicks
Change date: 2013-06-10
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date
Date: 12 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date changes to shareholders
Date: 02 Jun 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/08; change of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gareth hole
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/06; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/06/02--------- £ si 1@1=1 £ ic 11/12
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/06/02--------- £ si 1@1=1 £ ic 10/11
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/06/02--------- £ si 1@1=1 £ ic 9/10
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/06/02--------- £ si 1@1=1 £ ic 8/9
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/06/02--------- £ si 1@1=1 £ ic 7/8
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/06/02--------- £ si 1@1=1 £ ic 6/7
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/06/02--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/06/04--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/06/04--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 01 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/06/04--------- £ si 1@1=1 £ ic 2/3
Documents
Some Companies
GRAHAM EDWARDS (BLAIRGOWRIE) LIMITED
1 PERTH STREEET,PERTHSHIRE,PH1 6DQ
Number: | SC092309 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HINDES ROAD,HARROW,HA1 1SL
Number: | 11622937 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC458167 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHURCH LANE CHURCH LANE,WARRINGTON,WA3 5DJ
Number: | 10337263 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,LONDON,NW3 4LA
Number: | 08565316 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LEROY HOUSE,LONDON,N1 3QP
Number: | 11520110 |
Status: | ACTIVE |
Category: | Private Limited Company |