- Company Overview for GPRL DEVELOPMENT COMPANY LIMITED (06346962)
- Filing history for GPRL DEVELOPMENT COMPANY LIMITED (06346962)
- People for GPRL DEVELOPMENT COMPANY LIMITED (06346962)
- Charges for GPRL DEVELOPMENT COMPANY LIMITED (06346962)
- Insolvency for GPRL DEVELOPMENT COMPANY LIMITED (06346962)
- More for GPRL DEVELOPMENT COMPANY LIMITED (06346962)
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) |
---|---|---|---|
10 Jul 2013 | TM01 | Termination of appointment of Andrew Storey as a director | |
17 Jun 2013 | AP01 | Appointment of Mr Kevin Edward Chapman as a director | |
17 Jun 2013 | AP01 | Appointment of Mr Anthony Douglas Gill as a director | |
17 Jun 2013 | AP01 | Appointment of Mr Iain Farlane Sim Harris as a director | |
17 Jun 2013 | TM01 | Termination of appointment of Benjamin Giddens as a director | |
17 Jun 2013 | TM02 | Termination of appointment of Thanalakshmi Janandran as a secretary | |
17 Jun 2013 | AP03 | Appointment of Mrs Sandra Judith Odell as a secretary | |
15 Mar 2013 | AD01 | Registered office address changed from , 20 Triton Street, Regent's Place, London, NW1 3BF, England on 15 March 2013 | |
27 Feb 2013 | TM01 | Termination of appointment of Susan Dixon as a director | |
17 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2012 | |
03 Oct 2012 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
|
|
16 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 27 July 2012
|
|
24 May 2012 | AA | Full accounts made up to 31 March 2012 | |
10 Jan 2012 | AP01 | Appointment of Mr Benjamin Keith Giddens as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Michael Marshall as a director | |
06 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
08 Nov 2011 | AP01 | Appointment of Miss Susan Elizabeth Dixon as a director | |
07 Nov 2011 | TM01 | Termination of appointment of Stephen Boid as a director | |
23 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
12 May 2011 | AD01 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE, England on 12 May 2011 | |
12 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
09 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Aug 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
31 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 |