G.G.C. LEASING LIMITED

00961045
ROBINHEATH CHASE ROAD BROCTON STAFFS ST17 0TL

Documents

Documents
Date Category Description Pages
01 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2024 accounts Annual Accounts 5 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 accounts Annual Accounts 4 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 4 Buy now
27 May 2022 officers Termination of appointment of director (Neil Gerrard Mcconnell) 1 Buy now
27 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2022 accounts Annual Accounts 4 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 officers Termination of appointment of director (Mark Edward Pepper) 1 Buy now
11 Sep 2020 officers Appointment of director (Mr Neil Gerrard Mcconnell) 2 Buy now
11 Sep 2020 officers Appointment of director (Mr David Thomas Montgomery) 2 Buy now
11 Sep 2020 officers Termination of appointment of director (Daniel Tristan Lilley) 1 Buy now
11 Sep 2020 officers Termination of appointment of director (Karen Julia Greenwood) 1 Buy now
11 Sep 2020 officers Termination of appointment of director (Antony Jonathan Ward Barnes) 1 Buy now
11 Sep 2020 officers Termination of appointment of director (Paul Alan Atkinson) 1 Buy now
11 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2020 officers Termination of appointment of secretary (Ronan Hanna) 1 Buy now
09 Jul 2020 accounts Annual Accounts 5 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 5 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 5 Buy now
07 Mar 2018 officers Change of particulars for director (Mr Daniel Tristan Lilley) 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 officers Change of particulars for director (Ms Karen Julia Greenwood) 2 Buy now
18 Aug 2017 accounts Annual Accounts 5 Buy now
18 Jul 2017 officers Appointment of director (Ms Karen Julia Greenwood) 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 officers Termination of appointment of director (Paul Graeme Cooper) 1 Buy now
15 Dec 2016 officers Appointment of director (Mr Daniel Lilley) 2 Buy now
22 Jun 2016 accounts Annual Accounts 5 Buy now
06 Jan 2016 annual-return Annual Return 7 Buy now
18 Jun 2015 accounts Annual Accounts 5 Buy now
05 Jan 2015 annual-return Annual Return 7 Buy now
17 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2014 officers Change of particulars for director (Mr Paul Graeme Cooper) 2 Buy now
28 Jul 2014 accounts Annual Accounts 4 Buy now
08 Jan 2014 annual-return Annual Return 7 Buy now
08 Nov 2013 officers Change of particulars for director (Mr Mark Edward Pepper) 2 Buy now
26 Jun 2013 accounts Annual Accounts 4 Buy now
07 Jan 2013 annual-return Annual Return 7 Buy now
16 Oct 2012 officers Change of particulars for director (Mr Antony Jonathan Ward Barnes) 2 Buy now
16 Aug 2012 accounts Annual Accounts 4 Buy now
25 Jul 2012 officers Appointment of director (Mr Antony Jonathan Ward Barnes) 2 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
09 Sep 2011 accounts Annual Accounts 5 Buy now
14 Jan 2011 annual-return Annual Return 6 Buy now
14 Jan 2011 officers Change of particulars for director (Paul Alan Atkinson) 2 Buy now
14 Jan 2011 officers Change of particulars for director (Mr Mark Pepper) 2 Buy now
14 Jan 2011 officers Change of particulars for director (Paul Graeme Cooper) 2 Buy now
16 Nov 2010 officers Appointment of secretary (Ronan Hanna) 2 Buy now
16 Nov 2010 officers Termination of appointment of secretary (Alice Read) 1 Buy now
13 Aug 2010 accounts Annual Accounts 7 Buy now
26 Feb 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Feb 2010 resolution Resolution 27 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
12 Nov 2009 accounts Annual Accounts 11 Buy now
19 Oct 2009 officers Change of particulars for director (Paul Graeme Cooper) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mark Pepper) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Paul Alan Atkinson) 2 Buy now
09 Oct 2009 officers Change of particulars for secretary (Alice Read) 1 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH 1 Buy now
10 Feb 2009 officers Secretary's change of particulars / alice read / 26/01/2009 1 Buy now
19 Jan 2009 annual-return Return made up to 01/01/09; full list of members 4 Buy now
05 Nov 2008 accounts Annual Accounts 11 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
01 Feb 2008 address Registered office changed on 01/02/08 from: the works 5 union street ardwick manchester M12 4JD 1 Buy now
01 Feb 2008 officers New secretary appointed 1 Buy now
01 Feb 2008 officers Secretary resigned 1 Buy now
25 Jan 2008 annual-return Return made up to 01/01/08; full list of members 2 Buy now
20 Nov 2007 accounts Annual Accounts 10 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
25 Jun 2007 officers Director's particulars changed 1 Buy now
04 May 2007 accounts Annual Accounts 12 Buy now
12 Jan 2007 annual-return Return made up to 01/01/07; full list of members 7 Buy now
02 Feb 2006 annual-return Return made up to 01/01/06; full list of members 7 Buy now
21 Sep 2005 accounts Annual Accounts 10 Buy now
01 Feb 2005 accounts Annual Accounts 11 Buy now
10 Jan 2005 annual-return Return made up to 01/01/05; full list of members 7 Buy now
20 Jul 2004 address Registered office changed on 20/07/04 from: po box 166 ambassador house devonshire street manchester M60 1GG 1 Buy now
16 Apr 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
18 Jan 2004 officers Director resigned 1 Buy now
18 Jan 2004 officers Director resigned 1 Buy now
05 Jan 2004 officers Secretary resigned 1 Buy now
05 Jan 2004 officers New secretary appointed 1 Buy now
29 Dec 2003 officers New director appointed 1 Buy now
13 Nov 2003 accounts Annual Accounts 11 Buy now
26 Aug 2003 officers New director appointed 2 Buy now
26 Aug 2003 officers New director appointed 2 Buy now
08 Apr 2003 annual-return Return made up to 28/03/03; full list of members 7 Buy now
17 Dec 2002 accounts Annual Accounts 12 Buy now
08 Apr 2002 annual-return Return made up to 28/03/02; full list of members 6 Buy now
20 Dec 2001 accounts Annual Accounts 11 Buy now
26 Oct 2001 officers New director appointed 2 Buy now
31 May 2001 officers New secretary appointed 2 Buy now
31 May 2001 officers Secretary resigned 1 Buy now