- Company Overview for G P BUILDINGS LIMITED (04296401)
- Filing history for G P BUILDINGS LIMITED (04296401)
- People for G P BUILDINGS LIMITED (04296401)
- Charges for G P BUILDINGS LIMITED (04296401)
- Insolvency for G P BUILDINGS LIMITED (04296401)
- More for G P BUILDINGS LIMITED (04296401)
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) |
---|---|---|---|
16 Oct 2007 | 363s | Return made up to 01/10/07; no change of members | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
25 Oct 2006 | 363s | Return made up to 01/10/06; full list of members | |
04 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
11 Oct 2005 | 363s | Return made up to 01/10/05; full list of members | |
06 Jun 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
27 Sep 2004 | 363s | Return made up to 01/10/04; full list of members | |
25 Mar 2004 | 288a | New secretary appointed | |
25 Mar 2004 | 288b | Secretary resigned | |
28 Jan 2004 | 363s | Return made up to 01/10/03; full list of members | |
03 Dec 2003 | AA | Accounts for a small company made up to 31 March 2003 | |
21 May 2003 | 225 | Accounting reference date extended from 31/10/02 to 31/03/03 | |
30 Dec 2002 | 363s | Return made up to 01/10/02; full list of members | |
19 Dec 2001 | 395 | Particulars of mortgage/charge | |
17 Oct 2001 | 288a | New secretary appointed | |
09 Oct 2001 | 288a | New director appointed | |
09 Oct 2001 | 288b | Director resigned | |
09 Oct 2001 | 288b | Secretary resigned | |
09 Oct 2001 | 287 | Registered office changed on 09/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR | |
01 Oct 2001 | NEWINC | Incorporation |