Advanced company searchLink opens in new window

GAPTON PARTNERS LIMITED

Company number 05106727

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)
28 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
10 Oct 2017 AA Full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Gordon Andrew Maclean as a director on 30 September 2016
24 Apr 2017 TM01 Termination of appointment of Christopher Edward Conroy as a director on 30 September 2016
16 Nov 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 MA Memorandum and Articles of Association
23 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Aug 2016 TM01 Termination of appointment of Archibald Barclay Maclean as a director on 1 August 2016
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000
12 Feb 2016 AA Group of companies' accounts made up to 31 December 2014
23 Nov 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
08 Jun 2015 MR01 Registration of charge 051067270002, created on 27 May 2015
21 May 2015 MR04 Satisfaction of charge 1 in full
23 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
22 Feb 2015 MISC Section 519
30 Jan 2015 TM02 Termination of appointment of Christopher Edward Conroy as a secretary on 2 January 2015
30 Jan 2015 AP03 Appointment of Mr Dermot Beirne as a secretary on 2 January 2015
30 Jan 2015 AP01 Appointment of Mr John Fitzgerald as a director on 2 January 2015
30 Jan 2015 AP01 Appointment of Mr Dermot Beirne as a director on 2 January 2015
22 Jan 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jan 2015 SH08 Change of share class name or designation
24 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
20 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights