Advanced company searchLink opens in new window

GPFS 2024 REALISATIONS LIMITED

Company number 03337954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 322,000
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