GCR CAMPROP THREE LIMITED

27 High Street 27 High Street, Cambridge, CB4 1NQ, England
StatusACTIVE
Company No.10548459
CategoryPrivate Limited Company
Incorporated05 Jan 2017
Age7 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

GCR CAMPROP THREE LIMITED is an active private limited company with number 10548459. It was incorporated 7 years, 5 months, 14 days ago, on 05 January 2017. The company address is 27 High Street 27 High Street, Cambridge, CB4 1NQ, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-16

New address: 27 High Street Chesterton Cambridge CB4 1NQ

Old address: 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY England

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-29

Officer name: Mr Christopher John Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-24

Officer name: Mr Michael Adrian Gunn

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-26

Officer name: Mr Christopher John Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Williams

Change date: 2021-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Williams

Change date: 2021-11-26

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Williams

Change date: 2021-03-08

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-12

Officer name: Mr Kash Lais

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

New address: 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY

Change date: 2021-03-08

Old address: Unit 7 37-42 Charlotte Road London EC2A 3PG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-11

Officer name: Mr Kash Lais

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-07

Officer name: Mr Michael Adrian Gunn

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-18

Officer name: Ash James Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kash Lais

Change date: 2018-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-03

Officer name: Mr Christopher Williams

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Ash Edwards

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Michael Gunn

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Simon Thomas George Gusterson

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Thomas George Gusterson

Change date: 2018-01-01

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Jul 2017

Action Date: 07 Apr 2017

Category: Capital

Type: RP04SH01

Capital : 1,180,008.16 GBP

Date: 2017-04-07

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Jul 2017

Action Date: 21 Mar 2017

Category: Capital

Type: RP04SH01

Capital : 825,008.16 GBP

Date: 2017-03-21

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Capital : 1,180,008.16 GBP

Date: 2017-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 105484590001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105484590002

Charge creation date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH01

Capital : 825,008.16 GBP

Date: 2017-03-21

Documents

View document PDF

Resolution

Date: 20 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUPLANDS GUEST HOUSE LIMITED

22 SOUTHAMPTON ROAD,HAMPSHIRE,SO41 9GG

Number:04952696
Status:ACTIVE
Category:Private Limited Company

AVEC PARTNERSHIP LIMITED

21 PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:07387728
Status:ACTIVE
Category:Private Limited Company

NATIONAL GLAZING UK LIMITED

554 HIGH ROAD,ILFORD,IG3 8EG

Number:10471814
Status:ACTIVE
Category:Private Limited Company

ROPSLEY QUARRY LIMITED

THE ESTATE OFFICE QUARRY FARM, BANBURY ROAD,CHIPPING NORTON,OX7 4BT

Number:07088433
Status:ACTIVE
Category:Private Limited Company

SLC REGISTRARS LIMITED

ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS

Number:01661542
Status:ACTIVE
Category:Private Limited Company

THE BLUE ROOMS (LONDON) LIMITED

115 GREAT PORTLAND STREET,,W1W 6QH

Number:04766975
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