Established in 2001, Gcn Accounting Services Ltd are based in Dudley in West Midlands, it's status at Companies House is "Active". There are 4 directors listed as Bradley, Martin John, New, Gary Christopher, Perry, Ian David, Edwards, Sarah Jane for this organisation in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADLEY, Martin John | 01 February 2002 | - | 1 |
NEW, Gary Christopher | 16 July 2001 | - | 1 |
PERRY, Ian David | 16 July 2001 | - | 1 |
EDWARDS, Sarah Jane | 01 June 2008 | 31 December 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 08 January 2018 | |
PSC01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AAMD - Amended Accounts | 02 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 19 July 2012 | |
TM01 - Termination of appointment of director | 01 February 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH03 - Change of particulars for secretary | 09 June 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 04 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2008 | |
363a - Annual Return | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 June 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363s - Annual Return | 23 August 2006 | |
363s - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 17 August 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 03 February 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2002 | |
RESOLUTIONS - N/A | 11 July 2002 | |
RESOLUTIONS - N/A | 11 July 2002 | |
RESOLUTIONS - N/A | 11 July 2002 | |
RESOLUTIONS - N/A | 11 July 2002 | |
123 - Notice of increase in nominal capital | 11 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2002 | |
363s - Annual Return | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2001 | |
225 - Change of Accounting Reference Date | 05 October 2001 | |
287 - Change in situation or address of Registered Office | 10 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
NEWINC - New incorporation documents | 20 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 24 July 2002 | Outstanding |
N/A |