Advanced company searchLink opens in new window

GPCH LIMITED

Company number 04128437

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)
05 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,002
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 15,002
02 Dec 2013 AP01 Appointment of Mr Ian John Hares as a director
02 Dec 2013 TM01 Termination of appointment of Phillip Mclelland as a director
07 Nov 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
08 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Alan Weatherston as a director
25 Jul 2012 AP01 Appointment of Mr Phillip Alexander Mclelland as a director
02 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 TM01 Termination of appointment of Jerold Williamson as a director
15 Mar 2011 AP01 Appointment of Mr Alan Weatherston as a director
04 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
12 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
08 Jan 2010 CH02 Director's details changed for Ldc Securitisation Director No.2 Limited on 1 October 2009
08 Jan 2010 CH02 Director's details changed for Ldc Securitisation Director No.1 Limited on 1 October 2009
08 Jan 2010 CH04 Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009
02 Dec 2009 AP01 Appointment of Mr Jerold Robert Williamson as a director
02 Dec 2009 TM01 Termination of appointment of Rick Hunkin as a director
02 May 2009 AA Accounts for a dormant company made up to 31 December 2008
01 Feb 2009 288b Appointment terminated director carl flinn