- Company Overview for GP CAMDEN TOWN LIMITED (04033532)
- Filing history for GP CAMDEN TOWN LIMITED (04033532)
- People for GP CAMDEN TOWN LIMITED (04033532)
- Charges for GP CAMDEN TOWN LIMITED (04033532)
- More for GP CAMDEN TOWN LIMITED (04033532)
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) |
---|---|---|---|
20 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
19 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Mar 2023 | CERTNM |
Company name changed gareth pugh properties LIMITED\certificate issued on 29/03/23
|
|
18 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Jul 2021 | CH03 | Secretary's details changed for Karen Pugh on 20 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from Hafren House 5 st Giles Business Park Pool Road Newtown Powys SY16 3AJ to Agrimont Depot Abermule Montgomery Powys SY15 6NH on 1 April 2019 | |
23 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
22 Aug 2017 | PSC01 | Notification of Gareth Michael Pugh as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|