Advanced company searchLink opens in new window

GPM CONSULTANCY & SALES LTD

Company number 08132360

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)
20 Mar 2018 AP01 Appointment of Mr Harry Woody Christopher Wharrie as a director on 19 March 2018
20 Mar 2018 TM01 Termination of appointment of Gary Ingram as a director on 19 March 2018
20 Mar 2018 PSC07 Cessation of Gary Vincent Ingram as a person with significant control on 19 March 2018
09 Mar 2018 PSC01 Notification of Lucinda Page as a person with significant control on 1 March 2018
09 Mar 2018 TM01 Termination of appointment of Harry Woody Christopher Wharrie as a director on 28 February 2018
09 Mar 2018 PSC07 Cessation of Harry Woody Christopher Wharrie as a person with significant control on 28 February 2018
10 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
06 Jul 2017 PSC04 Change of details for Mr Harry Woody Christopher Page as a person with significant control on 2 June 2017
09 Jun 2017 CH01 Director's details changed for Mr Harry Woody Christopher Page on 2 June 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
07 Nov 2014 AP01 Appointment of Mr Gary Ingram as a director on 28 October 2014
04 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
09 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
04 Jun 2014 AD01 Registered office address changed from Unit B2 Crabtree Manorway North Belvedere Kent DA17 6AZ England on 4 June 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Oct 2013 CERTNM Company name changed pawch LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
03 Oct 2013 AD01 Registered office address changed from 21 Napier Crescent Wickford Essex SS12 9NB England on 3 October 2013
20 Sep 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
20 Sep 2013 AD01 Registered office address changed from 16a London Road Bromley BR1 3QR England on 20 September 2013
05 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted