Advanced company searchLink opens in new window

GP COMMERCIAL INVESTMENTS LIMITED

Company number 06553036

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)
21 Oct 2019 PSC07 Cessation of Paul Austin Meyer as a person with significant control on 16 September 2019
21 Oct 2019 PSC02 Notification of Gp Commercial Investment Holdings Ltd as a person with significant control on 16 September 2019
25 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Properties distributed as dividend, directors authorised to attend and vote at any meeting regarding co reorganisation 16/09/2019
25 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
23 Jan 2019 MR01 Registration of charge 065530360018, created on 22 January 2019
18 Jan 2019 MR04 Satisfaction of charge 065530360011 in full
08 Jan 2019 MR01 Registration of charge 065530360017, created on 4 January 2019
29 Jun 2018 MR04 Satisfaction of charge 065530360013 in full
19 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
10 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
09 Mar 2018 MR01 Registration of charge 065530360016, created on 9 March 2018
31 Jan 2018 MR04 Satisfaction of charge 1 in full
31 Jan 2018 MR04 Satisfaction of charge 2 in full
31 Jan 2018 MR01 Registration of charge 065530360014, created on 31 January 2018
31 Jan 2018 MR01 Registration of charge 065530360015, created on 31 January 2018
02 Oct 2017 MR01 Registration of charge 065530360013, created on 29 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
05 Jul 2017 MR01 Registration of charge 065530360012, created on 3 July 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
20 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
10 Jun 2017 MR01 Registration of charge 065530360011, created on 8 June 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
08 Jun 2017 CH03 Secretary's details changed for Mr Paul Meyer on 7 June 2017
07 Jun 2017 CH01 Director's details changed for Mr Paul Austin Meyer on 7 June 2017
07 Jun 2017 CH01 Director's details changed for Mr Andrew Paul Collins on 7 June 2017
07 Jun 2017 TM01 Termination of appointment of Grahame Phillip Gibson as a director on 30 April 2017