Advanced company searchLink opens in new window

GCH INVESTMENTS (2) LIMITED

Company number 08235495

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)
25 Jun 2019 AA Accounts for a small company made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
07 Jun 2018 AP03 Appointment of Mr Derek John Lewis as a secretary on 7 June 2018
07 Jun 2018 TM02 Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018
01 Jun 2018 TM01 Termination of appointment of William Robert Bax as a director on 1 June 2018
22 May 2018 AA Accounts for a small company made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
31 May 2017 AA Full accounts made up to 31 December 2016
28 Apr 2017 TM01 Termination of appointment of David Yaldron as a director on 28 April 2017
05 Jan 2017 AP01 Appointment of Mr William Robert Bax as a director on 5 January 2017
03 Jan 2017 TM01 Termination of appointment of Peter Sean Vernon as a director on 31 December 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
06 May 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AP01 Appointment of Craig Mcwilliam as a director on 28 April 2016
03 May 2016 AP01 Appointment of Mr Simon Harding-Roots as a director on 28 April 2016
29 Apr 2016 TM01 Termination of appointment of Richard Ian Powell as a director on 28 April 2016
29 Apr 2016 TM01 Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
01 Sep 2015 CH01 Director's details changed for Mr David Yaldron on 1 September 2015
31 Jul 2015 CH01 Director's details changed for Roger Frederick Crawford Blundell on 31 July 2015
30 Jul 2015 CH03 Secretary's details changed for Katharine Emma Robinson on 29 July 2015
16 May 2015 AA Full accounts made up to 31 December 2014
17 Oct 2014 AP01 Appointment of Mrs Deborah Clare Lee as a director on 17 October 2014
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1