GYC HOLDINGS LIMITED

Monument Estate, Fenner Road Monument Estate, Fenner Road, Norfolk, NR30 3PS
StatusACTIVE
Company No.05862880
CategoryPrivate Limited Company
Incorporated30 Jun 2006
Age18 years, 14 days
JurisdictionEngland Wales

SUMMARY

GYC HOLDINGS LIMITED is an active private limited company with number 05862880. It was incorporated 18 years, 14 days ago, on 30 June 2006. The company address is Monument Estate, Fenner Road Monument Estate, Fenner Road, Norfolk, NR30 3PS.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2020

Action Date: 21 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058628800004

Charge creation date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-16

Officer name: Justin Bensley

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Stuart Keith Adams

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Mr Keith Adams

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Mrs Jill Catherine Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2016

Action Date: 24 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058628800003

Charge creation date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-14

Capital : 4,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-14

Capital : 4,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-14

Capital : 4,005 GBP

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Stuart Keith Adams

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Mr Keith Adams

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Mrs Jill Catherine Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart adams / 01/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/12/06--------- £ si 2001@1=2001 £ ic 2001/4002

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/05/07

Documents

View document PDF

Incorporation company

Date: 30 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 GROOVE LIMITED

22 BARLEY COURT COLCHESTER ROAD,COLCHESTER,CO7 9HS

Number:11870156
Status:ACTIVE
Category:Private Limited Company

BARBERS BUILDING MAINTENANCE LIMITED

75 ASTON ROAD,SHIFNAL,TF11 8DU

Number:09519812
Status:ACTIVE
Category:Private Limited Company

BUSINESS AND PROFESSIONAL PARTNERS LIMITED

1 GURNEY LANE,NORWICH,NR4 7SV

Number:03225324
Status:ACTIVE
Category:Private Limited Company

J & A PILING SERVICES LIMITED

FLAT 17 HERALDS COURT,WARWICK,CV34 5RB

Number:11917061
Status:ACTIVE
Category:Private Limited Company

LONDON EXECUTIVE RECRUITMENT LTD

4D FURLONG ROAD,LONDON,N7 8LS

Number:11696272
Status:ACTIVE
Category:Private Limited Company

MORAY GLASS LIMITED

COMMERCE HOUSE,ELGIN,IV30 1JE

Number:SC253252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source