- Company Overview for G.S.P.K. LIMITED (03085848)
- Filing history for G.S.P.K. LIMITED (03085848)
- People for G.S.P.K. LIMITED (03085848)
- Charges for G.S.P.K. LIMITED (03085848)
- More for G.S.P.K. LIMITED (03085848)
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) |
---|---|---|---|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2014 | AD02 | Register inspection address has been changed from C/O Haywood and Co 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom to C/O Haywood and Co 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT | |
30 Aug 2014 | CH01 | Director's details changed | |
29 Aug 2014 | CH03 | Secretary's details changed for Jean Ann Keddie on 30 July 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Stuart Frazer Keddie on 30 July 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mrs Sarah Louise Hall on 20 July 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Aug 2014 | AD02 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to C/O Haywood and Co 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT | |
14 Aug 2014 | CH01 | Director's details changed for Mr Graham Stuart Keddie on 6 August 2014 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Nov 2011 | AP01 | Appointment of Mrs Sarah Louise Hall as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Benjamin Worth as a director | |
01 Nov 2011 | AP01 | Appointment of Mr Stuart Frazer Keddie as a director | |
02 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
11 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
11 Aug 2010 | AD02 | Register inspection address has been changed | |
28 Jul 2010 | CH01 | Director's details changed for Susie Worth on 30 May 2010 |