- Company Overview for GCP (GENERAL PARTNER) LIMITED (04623203)
- Filing history for GCP (GENERAL PARTNER) LIMITED (04623203)
- People for GCP (GENERAL PARTNER) LIMITED (04623203)
- Charges for GCP (GENERAL PARTNER) LIMITED (04623203)
- More for GCP (GENERAL PARTNER) LIMITED (04623203)
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) |
---|---|---|---|
15 Feb 2018 | TM02 | Termination of appointment of Sarah Penelope Hale as a secretary on 31 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Sarah Penelope Hale as a director on 31 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
20 Dec 2017 | AD01 | Registered office address changed from , 112 Jermyn Street, London, SW1Y 6LS to 38 Princes House Jermyn Street London SW1Y 6DN on 20 December 2017 | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr John Edward Marsh as a director on 11 September 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
30 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
03 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
21 Jan 2016 | AA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
17 Nov 2015 | CH01 | Director's details changed for Ms Kirsty Macdonald on 17 November 2015 | |
05 Nov 2015 | AP01 | Appointment of Ms Kirsty Macdonald as a director on 31 October 2015 | |
09 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
20 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
09 Sep 2013 | AD01 | Registered office address changed from , 96-98 Baker Street, London, W1U 6TJ on 9 September 2013 | |
18 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
30 Jan 2013 | CH03 | Secretary's details changed for Sarah Penelope Hale on 2 January 2013 | |
22 Nov 2012 | CH01 | Director's details changed for Mrs Sarah Penelope Hale on 22 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mr Garrett John Curran on 22 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mr William Murray Crossan on 22 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mr Michael James Blake on 22 November 2012 |