Advanced company searchLink opens in new window

GCP SOLAR FINANCE HOLDINGS LIMITED

Company number 10985986

Filter by category

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)
18 Dec 2023 TM01 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023
18 Dec 2023 AP01 Appointment of Ms Chloe Marlow as a director on 8 December 2023
15 Dec 2023 TM01 Termination of appointment of Saira Jane Johnston as a director on 8 December 2023
15 Dec 2023 AP01 Appointment of Ms Anna Louise Bath as a director on 8 December 2023
16 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
09 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
27 Sep 2022 TM02 Termination of appointment of David George Conlon as a secretary on 27 September 2022
01 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Jul 2021 TM01 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021
15 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
17 Feb 2020 TM01 Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020
17 Feb 2020 AP01 Appointment of Mr Philip William Kent as a director on 4 February 2020
17 Feb 2020 AP01 Appointment of Ms Saira Jane Johnston as a director on 4 February 2020
01 Oct 2019 AA Accounts for a small company made up to 31 March 2019
27 Sep 2019 PSC05 Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 25 March 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
11 Apr 2019 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 11 April 2019
28 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
13 Sep 2018 AA Full accounts made up to 31 March 2018
20 Aug 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
01 Dec 2017 MR01 Registration of charge 109859860001, created on 28 November 2017