- Company Overview for GPR KENT LIMITED (08447124)
- Filing history for GPR KENT LIMITED (08447124)
- People for GPR KENT LIMITED (08447124)
- Charges for GPR KENT LIMITED (08447124)
- More for GPR KENT LIMITED (08447124)
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 |