- Company Overview for GP GROUP LIMITED (04338791)
- Filing history for GP GROUP LIMITED (04338791)
- People for GP GROUP LIMITED (04338791)
- Charges for GP GROUP LIMITED (04338791)
- More for GP GROUP LIMITED (04338791)
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) |
---|---|---|---|
07 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 May 2013 | MR04 | Satisfaction of charge 2 in full | |
18 Apr 2013 | MR01 | Registration of charge 043387910003 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
07 Jan 2011 | CH01 | Director's details changed for Mr Peter Crowson on 1 January 2011 | |
07 Jan 2011 | CH01 | Director's details changed for Mr Gary Davies on 1 January 2011 | |
07 Jan 2011 | CH03 | Secretary's details changed for Andrew Graham Dyer on 1 January 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Mar 2010 | AD01 | Registered office address changed from Rownhams House Rownhams Southampton SO16 8LS United Kingdom on 24 March 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
07 Jan 2010 | CH03 | Secretary's details changed for Andrew Graham Dyer on 1 December 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Gary Davies on 1 December 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Peter Crowson on 1 December 2009 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Sep 2009 | 88(2) | Ad 30/09/09\gbp si 2@1=2\gbp ic 100/102\ | |
30 Sep 2009 | 123 | Gbp nc 100/102\29/09/09 |