Advanced company searchLink opens in new window

GCP NOMINEES LIMITED

Company number 03744679

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2008 288b Appointment Terminated Director reit(corporate directors) LIMITED
27 Dec 2008 288a Director appointed trafalgar officers LIMITED
27 Dec 2008 288a Director appointed christopher george white
27 Dec 2008 288a Director appointed maurice moses benady
27 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 10/11/2008
27 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 10/11/2008
27 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 10/11/2008
27 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 10/11/2008
08 Dec 2008 363a Return made up to 31/03/08; full list of members
25 Jan 2008 AA Full accounts made up to 24 March 2007
14 Jul 2007 AA Full accounts made up to 24 March 2006
15 May 2007 363a Return made up to 31/03/07; full list of members
20 Jul 2006 363a Return made up to 31/03/06; full list of members
28 Mar 2006 AA Accounts made up to 24 March 2005
10 Nov 2005 AA Accounts made up to 24 December 2004
10 Nov 2005 288b Secretary resigned
10 Nov 2005 288a New secretary appointed
01 Nov 2005 403a Declaration of satisfaction of mortgage/charge
24 Oct 2005 395 Particulars of mortgage/charge
15 Jun 2005 225 Accounting reference date shortened from 31/12/05 to 24/03/05
06 Apr 2005 363s Return made up to 31/03/05; full list of members
06 Apr 2005 363(288) Director resigned
26 Oct 2004 AA Total exemption full accounts made up to 24 December 2003
06 Apr 2004 363s Return made up to 31/03/04; full list of members
19 Oct 2003 AA Total exemption full accounts made up to 24 December 2002