Advanced company searchLink opens in new window

GKR LONDON LTD

Company number 07314559

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 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5
16 Jul 2015 TM01 Termination of appointment of Peter Gerrard as a director on 9 July 2015
18 May 2015 AP01 Appointment of Mr Peter Gerrard as a director on 15 May 2015
07 Jan 2015 TM01 Termination of appointment of Rupert William Devenish Morton as a director on 28 December 2014
27 Nov 2014 MR01 Registration of charge 073145590002, created on 26 November 2014
03 Nov 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
15 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 5
26 Jun 2014 AD01 Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 26 June 2014
26 Jun 2014 AP01 Appointment of Ms Melissa France as a director
26 Jun 2014 AP03 Appointment of Mr Graham John Anthony Dolan as a secretary
26 Jun 2014 AP01 Appointment of Mr Rupert William Devenish Morton as a director
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 5.000
24 Dec 2013 SH08 Change of share class name or designation
24 Dec 2013 SH02 Sub-division of shares on 13 December 2013
24 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 13/12/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2013 MR01 Registration of charge 073145590001
15 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
31 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
08 Nov 2012 CH01 Director's details changed for Mr Grant Kaveney on 8 November 2012
16 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Mr Grant Kaveney on 16 July 2012
29 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Grant Nicholas Kaveney on 4 November 2010