- Company Overview for G&P QUALITY MANAGEMENT LIMITED (03185911)
- Filing history for G&P QUALITY MANAGEMENT LIMITED (03185911)
- People for G&P QUALITY MANAGEMENT LIMITED (03185911)
- Charges for G&P QUALITY MANAGEMENT LIMITED (03185911)
- More for G&P QUALITY MANAGEMENT LIMITED (03185911)
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) |
---|---|---|---|
08 Apr 2021 | MR01 | Registration of charge 031859110005, created on 1 April 2021 | |
06 Apr 2021 | MR04 | Satisfaction of charge 031859110004 in full | |
21 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
05 Mar 2020 | AP01 | Appointment of Mr Andrew Timothy Santer as a director on 1 October 2019 | |
03 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
16 May 2019 | CH01 | Director's details changed for Mr Constantinos Kyriacou on 1 January 2019 | |
16 May 2019 | AP01 | Appointment of Mr Geoffrey William Cousins as a director on 1 January 2019 | |
16 May 2019 | TM01 | Termination of appointment of Julian Michael Dawes as a director on 29 April 2019 | |
16 May 2019 | PSC06 | Change of details for G&P Group Holdings Limited as a person with significant control on 17 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
17 Apr 2019 | AD01 | Registered office address changed from Suite 415 Fort Dunlop Fort Parkway Birmingham B24 9FD England to Suite 304, Fort Dunlop, Fort Parkway Birmingham B24 9FD on 17 April 2019 | |
18 Dec 2018 | TM01 | Termination of appointment of Gordon Mcculloch as a director on 9 November 2018 | |
18 Dec 2018 | TM02 | Termination of appointment of Gordon Mcculloch as a secretary on 9 November 2018 | |
30 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
10 Jan 2018 | AP03 | Appointment of Mr Gordon Mcculloch as a secretary on 1 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Gordon Mcculloch as a director on 1 January 2018 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | TM01 | Termination of appointment of Arne Willerslev-Legrand as a director on 31 August 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Adrian Donald Delamere as a director on 21 July 2017 | |
27 Jul 2017 | TM02 | Termination of appointment of Adrian Donald Delamere as a secretary on 21 July 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
11 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH03 | Secretary's details changed for Mr Adrian Donald Delamere on 23 February 2016 | |
18 Mar 2016 | AA | Full accounts made up to 31 December 2015 |