- Company Overview for GPN (PEMBROKESHIRE) LIMITED (07985199)
- Filing history for GPN (PEMBROKESHIRE) LIMITED (07985199)
- People for GPN (PEMBROKESHIRE) LIMITED (07985199)
- Charges for GPN (PEMBROKESHIRE) LIMITED (07985199)
- More for GPN (PEMBROKESHIRE) LIMITED (07985199)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2024 | PSC04 | Change of details for Mr Gareth Huw Noble as a person with significant control on 5 September 2024 | |
12 Sep 2024 | CH01 | Director's details changed for Mr Gareth Huw Noble on 5 September 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
04 Mar 2024 | RP05 | Registered office address changed to PO Box 4385, 07985199 - Companies House Default Address, Cardiff, CF14 8LH on 4 March 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Aug 2021 | TM01 | Termination of appointment of Helen Noble as a director on 1 August 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | CONNOT | Change of name notice | |
25 Apr 2018 | AD01 | Registered office address changed from 7 Orion House Nelson Quay Milford Haven Dyfed SA73 3AZ to Princess House Princess Way Swansea SA1 3LW on 25 April 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates |