Advanced company searchLink opens in new window

GPL PROPERTIES NO.6 LIMITED

Company number 07641070

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)
14 Sep 2016 AA Micro company accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
05 Apr 2016 AP01 Appointment of Mr Stephen Trueman as a director on 5 April 2016
05 Apr 2016 TM02 Termination of appointment of Paul Weeks as a secretary on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Paul Michael Weeks as a director on 5 April 2016
03 Mar 2016 CH01 Director's details changed for Mr Paul Michael Weeks on 1 March 2016
03 Mar 2016 AD01 Registered office address changed from 2 the Innovation Centre Innovation Way, Europarc Grimsby South Humberside DN37 9TT to Propco 13 Dudley Street Grimsby South Humberside DN31 2AW on 3 March 2016
26 Jan 2016 CH01 Director's details changed for Mr Paul Michael Weeks on 1 January 2016
26 Jan 2016 CH03 Secretary's details changed for Mr Paul Weeks on 1 January 2016
24 Sep 2015 AA Micro company accounts made up to 31 December 2014
02 Jun 2015 CH01 Director's details changed for Mr Paul Michael Weeks on 2 June 2015
02 Jun 2015 CH03 Secretary's details changed for Mr Paul Weeks on 2 June 2015
26 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
02 Oct 2014 AA Micro company accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
03 Apr 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Nov 2013 AD01 Registered office address changed from G2 the Innovation Centre Innovation Way Grimsby DN37 9TT United Kingdom on 29 November 2013
09 Aug 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
14 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
15 May 2012 CERTNM Company name changed white hart property co LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
19 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)