- 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) |
---|---|---|---|
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | AD01 | Registered office address changed from 7 Orion House Nelson Quay Milford Haven Dyfed SA73 3AZ Wales on 2 May 2014 | |
02 May 2014 | AD01 | Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom on 2 May 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
21 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2012 | CERTNM |
Company name changed star legal LIMITED\certificate issued on 27/09/12
|
|
27 Sep 2012 | CONNOT | Change of name notice | |
26 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 18 September 2012
|
|
26 Sep 2012 | AP01 | Appointment of Gareth Huw Noble as a director | |
26 Sep 2012 | AP01 | Appointment of Helen Noble as a director | |
26 Sep 2012 | TM01 | Termination of appointment of Philip Hands as a director | |
26 Sep 2012 | TM01 | Termination of appointment of Ian Foster as a director | |
12 Mar 2012 | NEWINC |
Incorporation
|