- 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) |
---|---|---|---|
13 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Feb 2020 | MR01 | Registration of charge 096708240008, created on 5 February 2020 | |
09 Dec 2019 | MR01 | Registration of charge 096708240007, created on 6 December 2019 | |
17 Oct 2019 | PSC01 | Notification of Grace Elizabeth Cole as a person with significant control on 17 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mrs Grace Elizabeth Cole as a director on 17 October 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from Beech House Lee Rigby Lancaster Gate Leyland PR25 2EX England to 7 Lindle Lane Hutton Preston Lancashire PR4 4AQ on 4 September 2019 | |
23 Jul 2019 | MR01 | Registration of charge 096708240006, created on 17 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
10 Apr 2019 | MR01 | Registration of charge 096708240005, created on 9 April 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Oct 2017 | MR01 | Registration of charge 096708240004, created on 13 October 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
10 May 2017 | MR01 | Registration of charge 096708240003, created on 3 May 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Jan 2017 | RP04CS01 | Second filing of Confirmation Statement dated 05/07/2016 | |
23 Aug 2016 | CS01 |
Confirmation statement made on 5 July 2016 with updates
|
|
13 Jul 2016 | AD01 | Registered office address changed from C/O Ashbridge School Lindle Lane Hutton Preston Lancs PR4 4AQ United Kingdom to Beech House Lee Rigby Lancaster Gate Leyland PR25 2EX on 13 July 2016 | |
12 Jul 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
11 Jul 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 August 2015 | |
01 Apr 2016 | AP01 | Appointment of Sarah Carr as a director on 16 March 2016 | |
01 Apr 2016 | MR01 | Registration of charge 096708240002, created on 31 March 2016 | |
31 Mar 2016 | MR01 | Registration of charge 096708240001, created on 31 March 2016 | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|