- Company Overview for GP MANAGEMENT LIMITED (10073285)
- Filing history for GP MANAGEMENT LIMITED (10073285)
- People for GP MANAGEMENT LIMITED (10073285)
- More for GP MANAGEMENT LIMITED (10073285)
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) |
---|---|---|---|
16 Nov 2020 | AD01 | Registered office address changed from 41 Twelve Acres Welwyn Garden City AL7 4TG England to 2 Colton Square Leicester LE1 1QH on 16 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Paul Anthony Bresnihan as a director on 13 November 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
20 Feb 2020 | TM01 | Termination of appointment of Sophie Laura Eastwood as a director on 20 February 2020 | |
20 Feb 2020 | PSC01 | Notification of Corinna-Jane Morgan as a person with significant control on 20 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Suite 8, C/O Jj Business Center 17 Upminster Road South Rainham Essex RM13 9YS United Kingdom to 41 Twelve Acres Welwyn Garden City AL7 4TG on 20 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Miss Corinna-Jane Morgan as a director on 20 February 2020 | |
20 Feb 2020 | PSC07 | Cessation of Sophie Laura Eastwood as a person with significant control on 20 February 2020 | |
15 Nov 2019 | AD01 | Registered office address changed from 3rd Floor Newcombe House Notting Hill Gate London W11 3LQ England to Suite 8, C/O Jj Business Center 17 Upminster Road South Rainham Essex RM13 9YS on 15 November 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
16 Oct 2019 | TM01 | Termination of appointment of Hayley Nicole Payne as a director on 16 October 2019 | |
16 Oct 2019 | PSC07 | Cessation of Hayley Nicole Payne as a person with significant control on 16 October 2019 | |
16 Oct 2019 | PSC01 | Notification of Sophie Laura Eastwood as a person with significant control on 16 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Miss Sophie Laura Eastwood as a director on 16 October 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
06 Aug 2019 | AP01 | Appointment of Miss Hayley Nicole Payne as a director on 6 August 2019 | |
06 Aug 2019 | PSC01 | Notification of Hayley Nicole Payne as a person with significant control on 6 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Byron Malik Sachdev as a director on 6 August 2019 | |
06 Aug 2019 | PSC07 | Cessation of Byron Malik Sachdev as a person with significant control on 6 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from Office 3, Unit R Penfold Works Imperial Way Watford WD24 4YY United Kingdom to 3rd Floor Newcombe House Notting Hill Gate London W11 3LQ on 6 August 2019 | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates |