- Company Overview for G L PLUMBING & HEATING LIMITED (06289236)
- Filing history for G L PLUMBING & HEATING LIMITED (06289236)
- People for G L PLUMBING & HEATING LIMITED (06289236)
- More for G L PLUMBING & HEATING LIMITED (06289236)
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) |
---|---|---|---|
20 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
20 Jan 2025 | PSC07 | Cessation of Daniel Liguori as a person with significant control on 31 December 2024 | |
20 Jan 2025 | PSC07 | Cessation of Lee Nicholson as a person with significant control on 31 December 2024 | |
15 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
14 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
23 Jul 2021 | PSC04 | Change of details for Mr Lee Nicholson as a person with significant control on 23 July 2021 | |
23 Jul 2021 | PSC04 | Change of details for Mr Daniel Liguori as a person with significant control on 23 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Lee Nicholson on 23 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Giuseppe Liguori on 23 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Daniel Liguori on 23 July 2021 | |
23 Jul 2021 | TM02 | Termination of appointment of P & a Accountancy Services Llp as a secretary on 23 July 2021 | |
27 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 15 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Dec 2019 | PSC04 | Change of details for Mr Daniel Liguori as a person with significant control on 1 October 2019 | |
17 Dec 2019 | PSC04 | Change of details for Mr Lee Nicholson as a person with significant control on 1 October 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Lee Nicholson on 1 October 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Daniel Liguori on 1 October 2019 |