Advanced company searchLink opens in new window

A & GP HOLDINGS LIMITED

Company number 10122137

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)
05 Aug 2022 CH01 Director's details changed for Mr Christopher Campbell on 25 July 2022
04 Aug 2022 CH02 Director's details changed for Gold Round Limited on 25 July 2022
04 Aug 2022 PSC05 Change of details for Gold Round Limited as a person with significant control on 25 July 2022
04 Aug 2022 AD01 Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 4 August 2022
10 May 2022 AA Accounts for a dormant company made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
07 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
01 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
28 Sep 2020 MR04 Satisfaction of charge 101221370001 in full
23 Sep 2020 MR01 Registration of charge 101221370003, created on 22 September 2020
30 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
24 Jan 2020 AA Accounts for a dormant company made up to 31 December 2018
10 Dec 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
27 Sep 2019 CH03 Secretary's details changed for Mr Jamie Christopher Constable on 9 August 2019
27 Sep 2019 CH03 Secretary's details changed for Susanna Kim Ratcliffe on 9 August 2019
27 Sep 2019 PSC04 Change of details for Ms Susanna Kim Ratcliffe as a person with significant control on 9 August 2019
19 Sep 2019 CH01 Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019
18 Sep 2019 CH01 Director's details changed for Mr Christopher Campbell on 9 August 2019
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
23 Apr 2019 PSC02 Notification of Gold Round Limited as a person with significant control on 25 August 2017
27 Mar 2019 CH01 Director's details changed for Mr Christopher Campbell on 27 March 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018