G C HOMES UK LTD

111a High Street 111a High Street, Harrow, HA3 5DL, England
StatusACTIVE
Company No.06236622
CategoryPrivate Limited Company
Incorporated03 May 2007
Age17 years, 29 days
JurisdictionEngland Wales

SUMMARY

G C HOMES UK LTD is an active private limited company with number 06236622. It was incorporated 17 years, 29 days ago, on 03 May 2007. The company address is 111a High Street 111a High Street, Harrow, HA3 5DL, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Edward Smith

Change date: 2019-12-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-03

Psc name: Mr Graham Edward Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: C/O Mr G Smith Brecqhou Wyatts Road Chorleywood Rickmansworth Hertfordshire WD3 5TE

Change date: 2019-12-09

New address: 111a High Street Wealdstone Harrow HA3 5DL

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Twyman

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Old address: C/O Mr G Smith Brecqhou Wyatts Road Chorleywood Rickmansworth Hertfordshire WD3 5TE England

Change date: 2012-05-03

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Twyman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Graham Edward Smith

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Roger Twyman

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2010

Action Date: 28 May 2010

Category: Address

Type: AD01

Change date: 2010-05-28

Old address: Brecqhou Wyatts Road Chorleywood Herts WD3 5TE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 01/07/2009 from brecqhou wyatts road chorleywood herts WD3 5TE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 25/02/2009 from 96 greenfield avenue carpenders park watford hertfordshire WD19 5DQ

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/05/07--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Address

Type: 287

Description: Registered office changed on 30/05/07 from: c/o munna manji, 111A high street, wealdstone harrow middlesex HA3 5DL

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HYDE MUSIC LTD

HERITAGE HOUSE,BEXLEY,DA5 3LZ

Number:08667609
Status:ACTIVE
Category:Private Limited Company

JAMCRA POWER LTD

19 PRINCE AVENUE,SOUTHEND-ON-SEA,SS2 6RL

Number:08972686
Status:ACTIVE
Category:Private Limited Company

LINDSAY HUGHES LTD

32 MULBERRY WAY,DONCASTER,DN3 3UE

Number:10153884
Status:ACTIVE
Category:Private Limited Company

LUNATIP'S NAILS LTD

6 MEADOW GATE,BIRMINGHAM,B31 2SN

Number:08590687
Status:ACTIVE
Category:Private Limited Company

MAWBY DESIGNS LTD

4 MAWBY CLOSE,LEICESTER,LE8 6XA

Number:07401610
Status:ACTIVE
Category:Private Limited Company

OLD BROMPTON INVESTMENTS LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09357552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source