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)
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
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 2
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