- Company Overview for GAPP DEVELOPMENTS 2 LIMITED (09670824)
- Filing history for GAPP DEVELOPMENTS 2 LIMITED (09670824)
- People for GAPP DEVELOPMENTS 2 LIMITED (09670824)
- Charges for GAPP DEVELOPMENTS 2 LIMITED (09670824)
- More for GAPP DEVELOPMENTS 2 LIMITED (09670824)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
22 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Feb 2023 | MR01 | Registration of charge 096708240014, created on 2 February 2023 | |
07 Dec 2022 | PSC02 | Notification of Gapp Holdings Ltd as a person with significant control on 1 September 2021 | |
07 Dec 2022 | PSC07 | Cessation of Stuart Carr as a person with significant control on 1 September 2021 | |
07 Dec 2022 | PSC07 | Cessation of Sarah Carr as a person with significant control on 1 September 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
12 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
27 May 2021 | MR01 | Registration of charge 096708240013, created on 14 May 2021 | |
10 May 2021 | MR01 | Registration of charge 096708240012, created on 4 May 2021 | |
06 May 2021 | PSC07 | Cessation of Grace Elizabeth Cole as a person with significant control on 1 April 2021 | |
06 May 2021 | TM01 | Termination of appointment of Grace Elizabeth Cole as a director on 1 May 2021 | |
06 May 2021 | CH01 | Director's details changed for Stuart Carr on 6 May 2021 | |
06 May 2021 | CH01 | Director's details changed for Mrs Sarah Carr on 6 May 2021 | |
06 May 2021 | CH01 | Director's details changed for Mrs Sarah Carr on 6 May 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Sep 2020 | MR01 | Registration of charge 096708240011, created on 11 September 2020 | |
15 Sep 2020 | MR01 | Registration of charge 096708240010, created on 4 September 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
17 Jun 2020 | MR01 | Registration of charge 096708240009, created on 12 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 7 Lindle Lane Hutton Preston Lancashire PR4 4AQ England to Maxy Farm House Sandy Lane Cottam Preston PR4 0LE on 15 June 2020 |