- Company Overview for GPFS 2024 REALISATIONS LIMITED (03337954)
- Filing history for GPFS 2024 REALISATIONS LIMITED (03337954)
- People for GPFS 2024 REALISATIONS LIMITED (03337954)
- Charges for GPFS 2024 REALISATIONS LIMITED (03337954)
- Insolvency for GPFS 2024 REALISATIONS LIMITED (03337954)
- More for GPFS 2024 REALISATIONS LIMITED (03337954)
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 Sep 2017 | MR01 | Registration of charge 033379540052, created on 13 September 2017 | |
15 Aug 2017 | AP01 | Appointment of Mrs Carole Ann Reed as a director on 14 August 2017 | |
31 Jul 2017 | AP03 | Appointment of Mrs Carole Ann Reed as a secretary on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Alan Gary Lyons as a director on 31 July 2017 | |
25 Jul 2017 | MR01 | Registration of charge 033379540051, created on 13 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Andrew Iain Cope as a director on 13 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of David Alexander Liston as a director on 4 July 2017 | |
04 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
29 Mar 2017 | AP01 | Appointment of Mr Gregory Michael Taylor as a director on 29 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
27 Mar 2017 | TM01 | Termination of appointment of Raymond O’Toole as a director on 21 February 2017 | |
02 Feb 2017 | MR01 | Registration of charge 033379540050, created on 30 January 2017 | |
13 Oct 2016 | MR01 | Registration of charge 033379540049, created on 3 October 2016 | |
12 Oct 2016 | MR01 | Registration of charge 033379540048, created on 3 October 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | CH01 | Director's details changed for Mr David Alexander Liston on 15 April 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Raymond O’Toole on 15 April 2016 | |
07 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr Edgar William Hummel as a director on 11 November 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr Alan Gary Lyons as a director on 11 November 2015 | |
26 Aug 2015 | MR01 | Registration of charge 033379540047, created on 24 August 2015 | |
24 Jul 2015 | AUD | Auditor's resignation | |
24 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
24 Jul 2015 | MR04 | Satisfaction of charge 38 in full | |
22 Jul 2015 | AD01 | Registered office address changed from Endless Llp 3 Whitehall Quay Leeds LS1 4BF United Kingdom to Jarvis House 157 Sadler Road Lincoln LN6 3RS on 22 July 2015 |