- Company Overview for GPM CONSULTANCY & SALES LTD (08132360)
- Filing history for GPM CONSULTANCY & SALES LTD (08132360)
- People for GPM CONSULTANCY & SALES LTD (08132360)
- Charges for GPM CONSULTANCY & SALES LTD (08132360)
- Insolvency for GPM CONSULTANCY & SALES LTD (08132360)
- More for GPM CONSULTANCY & SALES LTD (08132360)
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
|
|
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
|
|
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
|
|
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
|