- Company Overview for GPNL LIMITED (05573777)
- Filing history for GPNL LIMITED (05573777)
- People for GPNL LIMITED (05573777)
- Charges for GPNL LIMITED (05573777)
- More for GPNL LIMITED (05573777)
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) |
---|---|---|---|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Jan 2015 | TM02 | Termination of appointment of Harold Eugene Lannon as a secretary on 12 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Harold Eugene Lannon as a director on 12 January 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Jul 2012 | AD01 | Registered office address changed from 38 Little Hayes Kingsteignton Newton Abbot Devon TQ12 3YP on 19 July 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
09 Nov 2011 | TM01 | Termination of appointment of Neil Nosworthy as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Neil Nosworthy as a director | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Colin Parker on 26 September 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Harold Eugene Lannon on 26 September 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Christopher Glynn on 26 September 2010 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Oct 2008 | 363a | Return made up to 26/09/08; full list of members | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |