- Company Overview for GPC MANAGEMENT SERVICES LIMITED (05913642)
- Filing history for GPC MANAGEMENT SERVICES LIMITED (05913642)
- People for GPC MANAGEMENT SERVICES LIMITED (05913642)
- Registers for GPC MANAGEMENT SERVICES LIMITED (05913642)
- More for GPC MANAGEMENT SERVICES LIMITED (05913642)
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) |
---|---|---|---|
25 Nov 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
27 Aug 2024 | AD02 | Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 39 Norrice Lea London Middlesex N2 0rd | |
26 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
26 Aug 2024 | AD04 | Register(s) moved to registered office address 39 Norrice Lea London N2 0rd | |
05 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
26 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
14 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 22 August 2019 | |
11 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Sep 2019 | CS01 |
Confirmation statement made on 22 August 2019 with no updates
|
|
03 Sep 2019 | PSC04 | Change of details for Mr Gerard Philip Cohen as a person with significant control on 7 January 2019 | |
03 Sep 2019 | PSC01 | Notification of Rosemary Ann Cohen as a person with significant control on 7 January 2019 | |
03 Sep 2019 | PSC07 | Cessation of Rosemary Ann Cohen as a person with significant control on 5 January 2019 | |
14 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 7 January 2019
|
|
04 Feb 2019 | SH08 | Change of share class name or designation | |
04 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2019 | CC04 | Statement of company's objects | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates |