Advanced company searchLink opens in new window

GP LOGISTICS MANAGEMENT LIMITED

Company number 10575044

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)
23 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
17 Jan 2025 CH01 Director's details changed for Mr Shaun Robinson on 16 January 2025
23 Dec 2024 AA Accounts for a small company made up to 31 December 2023
30 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
25 Apr 2024 AA01 Previous accounting period shortened from 31 January 2024 to 31 December 2023
04 Apr 2024 PSC05 Change of details for Complete Marine Freight Group Limited as a person with significant control on 4 April 2024
04 Apr 2024 CH01 Director's details changed for Mr Nicholas John Maybour on 2 April 2024
04 Apr 2024 AD01 Registered office address changed from 1 & 2 the Barn, Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 4 April 2024
04 Apr 2024 CH01 Director's details changed for Mr Andrew Steven William Ker on 2 April 2024
04 Apr 2024 CH01 Director's details changed for Mr Shaun Robinson on 2 April 2024
05 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with updates
27 Jun 2023 MA Memorandum and Articles of Association
27 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2023 MR01 Registration of charge 105750440001, created on 7 June 2023
08 Jun 2023 PSC07 Cessation of Gerald Price as a person with significant control on 7 June 2023
08 Jun 2023 TM01 Termination of appointment of Gerald Price as a director on 7 June 2023
08 Jun 2023 PSC02 Notification of Complete Marine Freight Group Limited as a person with significant control on 7 June 2023
08 Jun 2023 TM02 Termination of appointment of Geoffrey Robert Wilkinson as a secretary on 7 June 2023
08 Jun 2023 AD01 Registered office address changed from Pickwick Bunces Lane Reading RG7 3DL United Kingdom to 1 & 2 the Barn, Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA on 8 June 2023
08 Jun 2023 AP01 Appointment of Mr Shaun Robinson as a director on 7 June 2023
08 Jun 2023 AP01 Appointment of Mr Nicholas John Maybour as a director on 7 June 2023
08 Jun 2023 AP01 Appointment of Mr Andrew Steven William Ker as a director on 7 June 2023
27 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 January 2022