Advanced company searchLink opens in new window

GMK PEPPER HOLDINGS LIMITED

Company number 08288081

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)
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
  • GBP 3,840,000
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
  • GBP 3,950,000
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 3
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