Advanced company searchLink opens in new window

GCP PROGRAMME FUNDING 1 LIMITED

Company number 10286957

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)
28 Mar 2024 AA Full accounts made up to 31 March 2023
18 Dec 2023 AP01 Appointment of Ms Chloe Marlow as a director on 8 December 2023
18 Dec 2023 TM01 Termination of appointment of Rollo Andrew Johnstone Wright 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
19 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
17 Feb 2023 AA Accounts for a small company made up to 31 March 2022
05 Aug 2022 MR01 Registration of charge 102869570002, created on 4 August 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
27 Jul 2021 TM01 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021
21 Dec 2020 AA Accounts for a small company made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
17 Feb 2020 TM01 Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020
17 Feb 2020 AP01 Appointment of Ms Saira Jane Johnston as a director on 4 February 2020
17 Feb 2020 AP01 Appointment of Mr Philip William Kent as a director on 4 February 2020
04 Dec 2019 AA Full accounts made up to 31 March 2019
12 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 12 September 2019
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
25 Mar 2019 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 25 March 2019
26 Oct 2018 AA Full accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
08 Dec 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017