- Company Overview for GP PREMISES LIMITED (03684111)
- Filing history for GP PREMISES LIMITED (03684111)
- People for GP PREMISES LIMITED (03684111)
- Charges for GP PREMISES LIMITED (03684111)
- More for GP PREMISES LIMITED (03684111)
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) |
---|---|---|---|
19 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
26 Oct 2017 | AP01 | Appointment of Mr Alexander George Pay as a director on 16 October 2017 | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
13 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
13 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2013 | |
09 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
10 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Feb 2013 | AP03 | Appointment of Alison Ware as a secretary | |
30 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
24 Dec 2012 | TM01 | Termination of appointment of Robin Jenkins as a director | |
24 Dec 2012 | TM01 | Termination of appointment of Christine Dodd as a director | |
24 Dec 2012 | TM02 | Termination of appointment of Jennifer Dodd as a secretary | |
24 Dec 2012 | AP01 | Appointment of Mr John Patrick Mcconville as a director | |
24 Dec 2012 | AD01 | Registered office address changed from , Bank House Bank Street, Tonbridge, Kent, TN9 1BL on 24 December 2012 | |
17 Dec 2012 | MISC | Section 519 | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
14 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Oct 2012 | CH01 | Director's details changed for Dr Robin Michael Hamilton Jenkins on 29 August 2012 | |
07 Jun 2012 | CH01 | Director's details changed for Dr Robin Michael Hamilton Jenkins on 24 April 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders |