Advanced company searchLink opens in new window

GPRL DEVELOPMENT COMPANY LIMITED

Company number 06346962

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)
23 Sep 2016 TM01 Termination of appointment of Daniel Mark Greenslade as a director on 27 June 2016
13 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
06 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
20 May 2016 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 9 May 2016
20 May 2016 AP01 Appointment of Mr Maxwell David Shaw James as a director on 9 May 2016
18 May 2016 TM01 Termination of appointment of Anthony Douglas Gill as a director on 9 May 2016
18 May 2016 AP01 Appointment of Mr Rajesh Shah as a director on 9 May 2016
31 Mar 2016 AA Accounts for a dormant company made up to 31 March 2015
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
04 Nov 2015 AP01 Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015
04 Nov 2015 TM01 Termination of appointment of David Browell Reay as a director on 10 March 2014
31 Dec 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
31 Dec 2014 CH01 Director's details changed for Mr Anthony Douglas Gill on 4 August 2014
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Dec 2014 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom to 43-45 Portman Square London W1H 6LY on 17 December 2014
17 Dec 2014 TM01 Termination of appointment of Kevin Edward Chapman as a director on 10 March 2014
17 Dec 2014 TM01 Termination of appointment of Iain Farlane Sim Harris as a director on 22 November 2013
17 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 August 2013
02 Oct 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 11/02/2014.
29 Jul 2013 AA Full accounts made up to 31 March 2013