- Company Overview for GPG (UK) HOLDINGS LIMITED (00159975)
- Filing history for GPG (UK) HOLDINGS LIMITED (00159975)
- People for GPG (UK) HOLDINGS LIMITED (00159975)
- Charges for GPG (UK) HOLDINGS LIMITED (00159975)
- More for GPG (UK) HOLDINGS LIMITED (00159975)
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) |
---|---|---|---|
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
01 Dec 2016 | MAR | Re-registration of Memorandum and Articles | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2016 | RR02 | Re-registration from a public company to a private limited company | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Richard David Howes as a director on 6 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Mar 2016 | AP01 | Appointment of Mr John Sinclair Lovell as a director on 29 March 2016 | |
22 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | CH04 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 | |
31 Mar 2015 | CH02 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 | |
14 Jul 2014 | AP02 | Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Richard Howes as a director on 14 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Richard Laurence Todd as a director on 30 June 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 | |
14 Jul 2014 | AP04 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | AD01 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 | |
06 Apr 2014 | AP03 | Appointment of Mr Christopher William Healy as a secretary | |
06 Apr 2014 | TM02 | Termination of appointment of James Russell as a secretary |