Advanced company searchLink opens in new window

GPR KENT LIMITED

Company number 08447124

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)
15 Aug 2024 AA Total exemption full accounts made up to 30 December 2023
18 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 30 December 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 30 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
09 Apr 2019 AD01 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to Unit 2 the Regent Centre Shearway Business Park Pent Road Folkestone Kent CT19 4FL on 9 April 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
29 Jan 2019 MR01 Registration of charge 084471240001, created on 24 January 2019
13 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with updates
04 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 PSC04 Change of details for Mr Graham Peter Revell as a person with significant control on 11 January 2018
23 Jan 2018 CH01 Director's details changed for Mr Graham Peter Revell on 11 January 2018
23 Jan 2018 CH03 Secretary's details changed for Mrs Sabrina Jayne Revell on 11 January 2018
23 Jan 2018 CH01 Director's details changed for Mrs Sabrina Jayne Revell on 11 January 2018
23 Jan 2018 AD01 Registered office address changed from C/O Strickland Accountancy Ltd First Floor, Aspen House West Terrace Folkestone Kent CT20 1th England to 3 Queen Street Ashford Kent TN23 1RF on 23 January 2018