- Company Overview for GSP CAPITAL LIMITED (08291852)
- Filing history for GSP CAPITAL LIMITED (08291852)
- People for GSP CAPITAL LIMITED (08291852)
- More for GSP CAPITAL LIMITED (08291852)
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) |
---|---|---|---|
18 Sep 2017 | PSC01 | Notification of George Oliver Farha as a person with significant control on 6 April 2016 | |
30 Mar 2017 | TM01 | Termination of appointment of Peter Beaumont as a director on 29 March 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Suha Amal Hourani as a director on 18 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
04 Jun 2015 | CH01 | Director's details changed for Mrs Suha Amal Hourani on 4 June 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr George Oliver Farha on 4 June 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 3 February 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
09 Jul 2013 | AP01 | Appointment of Mr Peter Beaumont as a director | |
03 Jul 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
04 Mar 2013 | TM02 | Termination of appointment of Foot Anstey Secretarial Limited as a secretary | |
19 Feb 2013 | CERTNM |
Company name changed eton capital partners LIMITED\certificate issued on 19/02/13
|
|
19 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2012
|
|
19 Feb 2013 | AP01 | Appointment of Mrs Suha Amal Hourani as a director | |
05 Dec 2012 | AD01 | Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom on 5 December 2012 | |
05 Dec 2012 | CH01 | Director's details changed for Mr George Oliver Farha on 4 December 2012 | |
13 Nov 2012 | NEWINC | Incorporation |