Advanced company searchLink opens in new window

GCP BIOMASS 1 LTD

Company number 08372348

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
23 Jan 2024 PSC05 Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 23 January 2024
18 Dec 2023 TM01 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023
18 Dec 2023 AP01 Appointment of Ms Chloe Marlow as a director on 8 December 2023
15 Dec 2023 AP01 Appointment of Ms Anna Louise Bath as a director on 8 December 2023
15 Dec 2023 TM01 Termination of appointment of Saira Jane Johnston as a director on 8 December 2023
01 Dec 2023 AA Accounts for a small company made up to 31 March 2023
17 Feb 2023 AA Accounts for a small company made up to 31 March 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
08 Dec 2021 AA Accounts for a small company made up to 31 March 2021
27 Jul 2021 TM01 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021
06 Apr 2021 AA Accounts for a small company made up to 31 March 2020
05 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
17 Feb 2020 TM01 Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020
14 Feb 2020 AP01 Appointment of Ms Saira Jane Johnston as a director on 4 February 2020
14 Feb 2020 AP01 Appointment of Mr Philip William Kent as a director on 4 February 2020
14 Feb 2020 AP01 Appointment of Mr Nicholas Simon Parker as a director on 4 February 2020
24 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
02 Dec 2019 AA Full accounts made up to 31 March 2019
21 Mar 2019 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 21 March 2019
13 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
23 Nov 2018 AA Full accounts made up to 31 March 2018
02 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
18 Dec 2017 AA Full accounts made up to 31 March 2017