Advanced company searchLink opens in new window

GP PREMISES LIMITED

Company number 03684111

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)
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
  • GBP 78.58
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
  • GBP 78.58
  • ANNOTATION Clarification a second filing AR01 was registered on 20/01/15.
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
  • GBP 78.58
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