Advanced company searchLink opens in new window

GP PUBLICATIONS LIMITED

Company number 05860576

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)
01 Jul 2008 288c Secretary's Change of Particulars / andrew jenvey / 01/01/2008 / Street was: treetops woodside, now: treetops
01 Jul 2008 288c Secretary's Change of Particulars / andrew jenvey / 01/01/2008 / Nationality was: british, now: other; Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 11 wood end way, now: woodside; Area was: chandlers ford, now: chilworth; Post Town was: eastleigh, now: southampton; Region was: hampshire, now: ; Post Code was: SO53 4LN, now: SO1
01 Jul 2008 288c Director's Change of Particulars / andrew jenvey / 01/01/2008 / HouseName/Number was: , now: 4; Street was: 11 wood end way, now: treetops; Area was: chandler's ford, now: woodside, chilworth; Post Town was: eastleigh, now: southampton; Region was: , now: hampshire; Post Code was: SO53 4LN, now: SO16 7LB; Country was: , now: united kingdom
01 Jul 2008 288c Director's Change of Particulars / fiona jenvey / 01/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: 4; Street was: 11 wood end way, now: treetops; Area was: chandlers ford, now: chilworth; Post Town was: eastleigh, now: southampton; Post Code was: SO53 4LN, now: SO16 7LB; Country was: , now: united kingdom
06 Dec 2007 288c Director's particulars changed
03 Oct 2007 AA Accounts made up to 31 March 2007
29 Jun 2007 363a Return made up to 28/06/07; full list of members
02 Aug 2006 225 Accounting reference date shortened from 30/06/07 to 31/03/07
28 Jun 2006 NEWINC Incorporation