Advanced company searchLink opens in new window

GC 1780 LIMITED

Company number 04582155

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)
16 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 46
30 Nov 2015 AD03 Register(s) moved to registered inspection location C/O Corderoy Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
27 Nov 2015 AD02 Register inspection address has been changed to C/O Corderoy Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 CERTNM Company name changed corderoy LIMITED\certificate issued on 17/12/14
  • RES15 ‐ Change company name resolution on 2014-12-16
17 Dec 2014 CONNOT Change of name notice
02 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 46
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AP03 Appointment of Mr Brian George Payne as a secretary
31 Jan 2014 TM02 Termination of appointment of Jeremy Adams as a secretary
25 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 46
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 CH01 Director's details changed for Angela Catherine Anne Austin on 1 June 2010
31 Mar 2010 88(2) Capitals not rolled up
30 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Angela Catherine Anne Austin on 1 October 2009
30 Nov 2009 CH01 Director's details changed for Michael Lawrence Kelly on 1 October 2009