- Company Overview for GMK PEPPER HOLDINGS LIMITED (08288081)
- Filing history for GMK PEPPER HOLDINGS LIMITED (08288081)
- People for GMK PEPPER HOLDINGS LIMITED (08288081)
- Charges for GMK PEPPER HOLDINGS LIMITED (08288081)
- More for GMK PEPPER HOLDINGS LIMITED (08288081)
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) |
---|---|---|---|
04 Jan 2018 | TM01 | Termination of appointment of Paul Gandar as a director on 3 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Phillip Frank Mitchell as a director on 3 January 2018 | |
04 Jan 2018 | TM02 | Termination of appointment of Paul Gandar as a secretary on 3 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Philip John Williams as a director on 3 January 2018 | |
04 Jan 2018 | PSC07 | Cessation of Eric Clifford Keane as a person with significant control on 3 January 2018 | |
04 Jan 2018 | PSC07 | Cessation of Paul Gandar as a person with significant control on 3 January 2018 | |
04 Jan 2018 | MR04 | Satisfaction of charge 082880810001 in full | |
04 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
25 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
11 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | CH01 | Director's details changed for Mr Paul Gandar on 1 November 2014 | |
17 Feb 2015 | CH03 | Secretary's details changed for Mr Paul Gandar on 1 November 2014 | |
17 Feb 2015 | CH01 | Director's details changed for Mr Eric Clifford Keane on 1 November 2014 | |
17 Feb 2015 | CH01 | Director's details changed for Mr Phillip Frank Mitchell on 1 November 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2014 | AP01 | Appointment of Mr Phillip Williams as a director | |
05 Feb 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr Paul Gandar on 31 October 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Eric Clifford Keane on 31 October 2013 |