Advanced company searchLink opens in new window

GCC PROPERTY DEVELOPMENT LIMITED

Company number 08723720

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)
07 Jan 2024 AA Accounts for a dormant company made up to 31 October 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
17 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
24 Jun 2022 AD01 Registered office address changed from Suite 2, Warren House 10 - 20, Main Road Hockley Essex SS5 4QS England to 2 Macfie Close Off Hall Lane Moulton Seas End Lincolnshire PE12 6GP on 24 June 2022
25 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
10 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
05 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
04 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
11 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
12 Jan 2019 AA Accounts for a dormant company made up to 31 October 2018
14 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
01 Sep 2018 AD01 Registered office address changed from 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England to Suite 2, Warren House 10 - 20, Main Road Hockley Essex SS5 4QS on 1 September 2018
12 Mar 2018 AA Accounts for a dormant company made up to 31 October 2017
10 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
01 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
24 Oct 2016 AD01 Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 24 October 2016
09 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
08 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
14 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
12 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1
12 Oct 2014 AD01 Registered office address changed from 30 Coombewood Drive Thundersley Essex SS7 3EA England to 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW on 12 October 2014
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 1