- Company Overview for GPM PARTNERSHIP LIMITED (05378748)
- Filing history for GPM PARTNERSHIP LIMITED (05378748)
- People for GPM PARTNERSHIP LIMITED (05378748)
- Charges for GPM PARTNERSHIP LIMITED (05378748)
- More for GPM PARTNERSHIP LIMITED (05378748)
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) |
---|---|---|---|
04 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
26 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | CH01 | Director's details changed for Stuart Riley on 1 January 2014 | |
20 Dec 2013 | MR01 | Registration of charge 053787480004 | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from 34 Grosvenor Place Margate Kent CT9 1UW on 1 March 2012 | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
02 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Stuart Riley on 1 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Steven Mayes on 1 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Sarah Jane Fennell on 1 March 2010 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 01/03/09; full list of members |