Advanced company searchLink opens in new window

GCRC HOLDINGS LIMITED

Company number 06036740

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)
11 Jan 2013 AP01 Appointment of Stephen John Murphy as a director
02 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
12 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2012 AA Full accounts made up to 31 December 2011
31 Aug 2012 AP01 Appointment of Andrew William Deacon as a director
06 Jul 2012 TM01 Termination of appointment of Bradley Cooper as a director
06 Jun 2012 CH03 Secretary's details changed for Elizabeth Anne Thorpe on 26 May 2012
20 Mar 2012 TM01 Termination of appointment of Thomas Clift as a director
20 Feb 2012 TM01 Termination of appointment of David Lowrie as a director
14 Feb 2012 AP01 Appointment of Andrew John Cooper as a director
14 Feb 2012 AP01 Appointment of Richard Henry Mcclean as a director
03 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Bradley George Cooper on 3 January 2012
03 Jan 2012 CH01 Director's details changed for Thomas Andrew Clift on 3 January 2012
03 Jan 2012 CH01 Director's details changed for David Lowrie on 3 January 2012
02 Dec 2011 AP03 Appointment of Elizabeth Anne Thorpe as a secretary
02 Dec 2011 TM02 Termination of appointment of Clive Watts as a secretary
02 Dec 2011 TM01 Termination of appointment of Philip Gartside as a director
02 Dec 2011 TM01 Termination of appointment of Philip Moody as a director
02 Dec 2011 TM01 Termination of appointment of Charles Belcher as a director
02 Dec 2011 TM01 Termination of appointment of Robert Howells as a director
02 Dec 2011 TM01 Termination of appointment of Giles Fearnley as a director
01 Dec 2011 AP01 Appointment of Mr Robert William Holland as a director
01 Dec 2011 AD01 Registered office address changed from 2 Temple Back East Bristol BS1 6EG on 1 December 2011
01 Dec 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011