GCM CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 07447097 |
Category | Private Limited Company |
Incorporated | 22 Nov 2010 |
Age | 13 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GCM CONTRACTORS LIMITED is an active private limited company with number 07447097. It was incorporated 13 years, 6 months, 15 days ago, on 22 November 2010. The company address is 6b Park Farm 6b Park Farm, Peterborough, PE6 0SY, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
New address: 6B Park Farm Thorney Peterborough PE6 0SY
Old address: 6B Park Farm Sandpit Road Thorney PE6 0SY England
Change date: 2023-01-03
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 31 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mr Mark Godfrey
Documents
Change to a person with significant control
Date: 31 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mr Mark Godfrey
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-25
Old address: 6B 6B Park Farm Thorney Peterborough PE6 0SY England
New address: 6B Park Farm Sandpit Road Thorney PE6 0SY
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-25
New address: 6B 6B Park Farm Thorney Peterborough PE6 0SY
Old address: 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Old address: Stephenson House 15 Church Walk Peterborough PE1 2TP
Change date: 2014-02-21
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Change account reference date company current extended
Date: 05 Apr 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-03-31
Documents
Certificate change of name company
Date: 07 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pearlsky LIMITED\certificate issued on 07/02/11
Documents
Change registered office address company with date old address
Date: 10 Dec 2010
Action Date: 10 Dec 2010
Category: Address
Type: AD01
Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom
Change date: 2010-12-10
Documents
Appoint person director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Godfrey
Documents
Termination director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
3 PRINCIPAL CLOSE,LONDON,N14 5AW
Number: | 07782971 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THORPE ROAD AVENUE,HOWDEN,DN14 7AX
Number: | 11743357 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HOLDERS ROAD,SALISBURY,SP4 7PH
Number: | 09423150 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEGABYTE SYSTEM SERVICES LIMITED
BANK CHAMBERS,ILFORD,IG2 6UF
Number: | 04160184 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEYER GROUP LIMITED,PARK, RIVERVIEW ROAD,,CH62 3RH
Number: | 01443669 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 VICTOR CRESCENT,NOTTINGHAM,NG10 5JT
Number: | 11791836 |
Status: | ACTIVE |
Category: | Private Limited Company |