Advanced company searchLink opens in new window

GCA BEACON HOUSE LTD

Company number 11507128

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)
09 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
09 Sep 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
27 Jun 2022 AD01 Registered office address changed from Beacon House South Road Weybridge KT13 9DZ United Kingdom to 1st Floor Quadrant House 9 Heath Road Weybridge KT13 8SX on 27 June 2022
21 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
04 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
03 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
03 Sep 2018 TM01 Termination of appointment of Jonathan Charles Wale as a director on 28 August 2018
03 Sep 2018 TM01 Termination of appointment of Paul Lawrie as a director on 28 August 2018
03 Sep 2018 PSC07 Cessation of Jonathan Charles Wale as a person with significant control on 28 August 2018
03 Sep 2018 PSC07 Cessation of Paul Lawrie as a person with significant control on 28 August 2018
03 Sep 2018 PSC01 Notification of Philip O'halloran as a person with significant control on 28 August 2018
03 Sep 2018 AP01 Appointment of Mr Philip Martin O'halloran as a director on 28 August 2018
13 Aug 2018 PSC01 Notification of Paul Lawrie as a person with significant control on 8 August 2018
13 Aug 2018 CH01 Director's details changed for Mr Paul Damian Lawrie on 8 August 2018
13 Aug 2018 CH01 Director's details changed for Mr Jonathan Charles Wade on 8 August 2018
13 Aug 2018 PSC07 Cessation of Paul Damian Lawrie as a person with significant control on 8 August 2018
13 Aug 2018 PSC04 Change of details for Mr Jonathan Charles Wade as a person with significant control on 8 August 2018
08 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted