- Company Overview for GTC PIPELINES LIMITED (03104203)
- Filing history for GTC PIPELINES LIMITED (03104203)
- People for GTC PIPELINES LIMITED (03104203)
- Charges for GTC PIPELINES LIMITED (03104203)
- More for GTC PIPELINES LIMITED (03104203)
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) |
---|---|---|---|
02 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Jun 2019 | AD01 | Registered office address changed from Energy House, Woolpit Business Park, Woolpit Bury St Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 19 June 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
28 Mar 2019 | PSC02 | Notification of Buuk Infrastructure No 2 Limited as a person with significant control on 7 December 2018 | |
28 Mar 2019 | PSC07 | Cessation of Gpl Investments Limited as a person with significant control on 7 December 2018 | |
07 Dec 2018 | SH20 | Statement by Directors | |
07 Dec 2018 | SH19 |
Statement of capital on 7 December 2018
|
|
07 Dec 2018 | CAP-SS | Solvency Statement dated 07/12/18 | |
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
12 Mar 2018 | TM01 | Termination of appointment of John Dale as a director on 29 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr John Trounson as a director on 1 December 2017 | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
18 Aug 2016 | AP03 | Appointment of Ms Susan Lisa Standring as a secretary on 18 August 2016 | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | TM02 | Termination of appointment of Simon John Lee as a secretary on 17 June 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
19 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
03 Mar 2014 | AP01 | Appointment of Mr Keith Johnston as a director |