GCSC HOLDINGS LIMITED

04408352
MERLIN HOUSE BRUNEL ROAD THEALE READING RG7 4AB

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Compulsory 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2022 accounts Annual Accounts 7 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2021 officers Change of particulars for director (Mr John Smart) 2 Buy now
14 Oct 2021 officers Change of particulars for director (Mr Carl Richard Crome) 2 Buy now
14 Oct 2021 officers Change of particulars for director (Mrs Elizabeth Ann Hayman) 2 Buy now
14 Oct 2021 officers Change of particulars for secretary (Mrs Elizabeth Hayman) 1 Buy now
14 Oct 2021 officers Change of particulars for director (Mrs Elizabeth Ann Hayman) 2 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2021 officers Termination of appointment of secretary (Elizabeth Mcguire) 1 Buy now
09 Apr 2021 accounts Annual Accounts 8 Buy now
09 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2021 officers Change of particulars for secretary (Elizabeth Mcguire) 1 Buy now
03 Apr 2021 officers Change of particulars for director (Miss Elizabeth Ann Mcguire) 2 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Sep 2020 accounts Annual Accounts 8 Buy now
01 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
18 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2019 accounts Annual Accounts 8 Buy now
31 Jan 2019 officers Termination of appointment of director (Hakan Gustaf Eriksson) 1 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Nov 2018 officers Termination of appointment of director (Stephen Mark Flanagan) 1 Buy now
05 Nov 2018 officers Appointment of director (Stephen Mark Flanagan) 2 Buy now
05 Nov 2018 officers Termination of appointment of director (Geoffrey Cyril Lloyd) 1 Buy now
06 Apr 2018 accounts Annual Accounts 8 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2017 officers Change of particulars for director (Mr Carl Richard Crome) 2 Buy now
27 Jun 2017 accounts Annual Accounts 9 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
14 Nov 2016 resolution Resolution 2 Buy now
21 Sep 2016 capital Return of Allotment of shares 10 Buy now
06 Sep 2016 capital Return of Allotment of shares 8 Buy now
15 Aug 2016 document-replacement Second Filing Of Annual Return With Made Up Date 24 Buy now
15 Aug 2016 resolution Resolution 3 Buy now
20 Jul 2016 officers Termination of appointment of director (Helen Louise Crome) 1 Buy now
20 Jul 2016 officers Termination of appointment of secretary (Helen Crome) 1 Buy now
09 Jun 2016 officers Appointment of secretary (Miss Elizabeth Mcguire) 2 Buy now
14 Apr 2016 accounts Annual Accounts 8 Buy now
03 Feb 2016 annual-return Annual Return 13 Buy now
27 Jan 2016 officers Change of particulars for director (Miss Elizabeth Ann Mcguire) 2 Buy now
13 May 2015 accounts Annual Accounts 8 Buy now
22 Dec 2014 annual-return Annual Return 10 Buy now
22 Dec 2014 officers Termination of appointment of director (Mark Wilton) 1 Buy now
22 Dec 2014 officers Termination of appointment of director (Nicholas Martin) 1 Buy now
22 Dec 2014 officers Termination of appointment of director (Nicholas Martin) 1 Buy now
22 Dec 2014 officers Termination of appointment of director (Mark Wilton) 1 Buy now
05 Aug 2014 annual-return Annual Return 13 Buy now
13 Mar 2014 accounts Annual Accounts 7 Buy now
20 Sep 2013 resolution Resolution 25 Buy now
20 Sep 2013 capital Notice of name or other designation of class of shares 2 Buy now
10 Jul 2013 annual-return Annual Return 13 Buy now
10 Jun 2013 mortgage Registration of a charge 11 Buy now
10 Jun 2013 mortgage Statement of satisfaction of a charge 3 Buy now
10 Apr 2013 accounts Annual Accounts 7 Buy now
19 Nov 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Nov 2012 capital Notice of name or other designation of class of shares 2 Buy now
19 Nov 2012 resolution Resolution 30 Buy now
26 Sep 2012 officers Appointment of director (Hakan Gustaf Eriksson) 2 Buy now
26 Sep 2012 officers Appointment of director (Mrs Helen Crome) 2 Buy now
18 Sep 2012 accounts Annual Accounts 7 Buy now
07 Sep 2012 annual-return Annual Return 10 Buy now
18 Aug 2011 annual-return Annual Return 10 Buy now
16 Jun 2011 accounts Annual Accounts 5 Buy now
01 Jun 2011 capital Return of Allotment of shares 4 Buy now
24 May 2011 document-replacement Second Filing Of Form With Form Type 6 Buy now
31 Mar 2011 officers Appointment of secretary (Mrs Helen Crome) 2 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2011 capital Return of Allotment of shares 4 Buy now
18 Jan 2011 capital Return of Allotment of shares 5 Buy now
18 Jan 2011 capital Notice of name or other designation of class of shares 2 Buy now
18 Jan 2011 resolution Resolution 30 Buy now
04 Jan 2011 officers Appointment of director (Miss Elizabeth Ann Mcguire) 2 Buy now
04 Jan 2011 officers Appointment of director (Mr Mark Wilton) 2 Buy now
04 Jan 2011 officers Appointment of director (Mr Geoffrey Cyril Lloyd) 2 Buy now
04 Jan 2011 officers Appointment of director (Mr John Smart) 2 Buy now
04 Jan 2011 officers Appointment of director (Mr Nicholas Martin) 2 Buy now
09 Dec 2010 officers Change of particulars for secretary (Elizabeth Mcguire) 2 Buy now
18 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
26 Jan 2010 accounts Annual Accounts 10 Buy now
06 Jul 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
07 Jan 2009 accounts Annual Accounts 11 Buy now
16 Oct 2008 accounts Annual Accounts 11 Buy now
01 Jul 2008 annual-return Return made up to 01/07/08; full list of members 3 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from, lower farm barns, gcsc holdings, LTD, lower farm barns lower, farm, wasing park aldermaston, berkshire, RG7 4NG 1 Buy now
23 Apr 2008 annual-return Return made up to 01/07/07; full list of members; amend 5 Buy now
23 Apr 2008 annual-return Return made up to 01/07/06; full list of members; amend 5 Buy now
23 Apr 2008 annual-return Return made up to 01/07/05; full list of members; amend 7 Buy now
23 Apr 2008 annual-return Return made up to 03/04/04; full list of members; amend 6 Buy now
23 Apr 2008 annual-return Return made up to 03/04/03; full list of members; amend 6 Buy now