GC LAND LTD

31 Lovat Lane, London, EC3R 8EB, England
StatusACTIVE
Company No.10723533
CategoryPrivate Limited Company
Incorporated13 Apr 2017
Age7 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

GC LAND LTD is an active private limited company with number 10723533. It was incorporated 7 years, 1 month, 3 days ago, on 13 April 2017. The company address is 31 Lovat Lane, London, EC3R 8EB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 28 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michaela Madeleine Chard

Notification date: 2023-03-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-09

Psc name: Mr Peter John Chard

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michaela Madeleine Chard

Appointment date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-18

Officer name: Mr Peter John Chard

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-18

Psc name: Mr Peter John Chard

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Aug 2022

Category: Address

Type: AD02

Old address: Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England

New address: 31 Lovat Lane London EC3R 8EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

New address: 31 Lovat Lane London EC3R 8EB

Change date: 2022-08-03

Old address: Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giltspur Trading Group Limited

Cessation date: 2021-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-17

Psc name: John Dominic Deacon

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-17

Psc name: Peter John Chard

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 05 Feb 2021

Action Date: 17 Nov 2020

Category: Capital

Type: SH02

Capital : 1.00 GBP

Date: 2020-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/11/20

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-26

Psc name: Mr John Dominic Deacon

Documents

View document PDF

Legacy

Date: 26 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Capital

Type: SH19

Date: 2020-11-26

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 26 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/11/20

Documents

View document PDF

Resolution

Date: 26 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-16

Capital : 7,587.48 GBP

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

New address: Green Manor Gold Street Hanslope Milton Keynes MK19 7LU

Old address: Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penny Estelle Rolfe

Termination date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-03

Officer name: John Dominic Deacon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: John Mark Wiltshire

Documents

View document PDF

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

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-20

Psc name: Mr John Dominic Deacon

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 May 2018

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-20

Capital : 1,700 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Giltspur Trading Group Limited

Change date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-20

Psc name: John Dominic Deacon

Documents

View document PDF

Legacy

Date: 22 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/12/2017

Documents

View document PDF

Legacy

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Return

Type: CS01

Description: 08/12/17 Statement of Capital gbp 1700

Documents

View document PDF

Change sail address company with new address

Date: 08 Dec 2017

Category: Address

Type: AD02

New address: Green Manor Gold Street Hanslope Milton Keynes MK19 7LU

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-16

Psc name: Giltspur Trading Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-16

Psc name: Charles Russell Speechlys Llp

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mr Peter John Chard

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penny Estelle Rolfe

Appointment date: 2017-11-20

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-16

Officer name: Keir Watson Gordon

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Halco Secretaries Limited

Termination date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Alan Davies

Termination date: 2017-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-17

Old address: 5 Fleet Place London EC4M 7rd England

New address: Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Aug 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Mark Wiltshire

Change date: 2017-04-25

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-25

Officer name: John Dominic Deacon

Documents

View document PDF

Incorporation company

Date: 13 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2018 PG PROPERTIES LIMITED

SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:05251051
Status:ACTIVE
Category:Private Limited Company

BLACKSTONE PIZZA LTD

6 CASTLE STREET,CHESTERFIELD,S44 6PP

Number:11587430
Status:ACTIVE
Category:Private Limited Company

GREENMOOSE LIMITED

APPLEMORE HOUSE,DIBDEN,SO45 5TL

Number:06825026
Status:ACTIVE
Category:Private Limited Company

MTM PROJECT MANAGEMENT LIMITED

13 INGREBOURNE HOUSE,LONDON,NW8 8DL

Number:06172249
Status:ACTIVE
Category:Private Limited Company

RPA AVIATION LTD

73 CHESFORD ROAD,LUTON,LU2 8DP

Number:11745669
Status:ACTIVE
Category:Private Limited Company

THV ASSETS UK LIMITED

MIDDLEPLATT ROAD,NORTH EAST LINCOLNSHIRE,DN40 1AH

Number:03409389
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