- Company Overview for GL CAPITAL PARTNERS LTD (10611345)
- Filing history for GL CAPITAL PARTNERS LTD (10611345)
- People for GL CAPITAL PARTNERS LTD (10611345)
- Charges for GL CAPITAL PARTNERS LTD (10611345)
- More for GL CAPITAL PARTNERS LTD (10611345)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Edward Nicholas Thomas Fairfax on 7 August 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
09 Apr 2024 | PSC05 | Change of details for Continuity Property Holdings Limited as a person with significant control on 28 February 2024 | |
09 Apr 2024 | PSC07 | Cessation of Edward Nicholas Thomas Fairfax as a person with significant control on 28 January 2024 | |
09 Apr 2024 | PSC02 | Notification of Continuity Property Holdings Limited as a person with significant control on 28 January 2024 | |
01 Feb 2024 | PSC04 | Change of details for Mr Edward Nicholas Thomas Fairfax as a person with significant control on 31 January 2024 | |
31 Jan 2024 | CH01 | Director's details changed for Mr Edward Nicholas Thomas Fairfax on 31 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Caynham House Caynham Ludlow Shropshire SY8 4JZ England to Station House North Street Havant Hampshire PO9 1QU on 31 January 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
01 Nov 2023 | PSC07 | Cessation of Guy Pelly as a person with significant control on 20 October 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Guy Pelly as a director on 20 October 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
09 Mar 2023 | PSC01 | Notification of Guy Pelly as a person with significant control on 9 March 2023 | |
09 Mar 2023 | PSC07 | Cessation of Wignall Property Investments Limited as a person with significant control on 9 March 2023 | |
09 Mar 2023 | PSC01 | Notification of Edward Nicholas Thomas Fairfax as a person with significant control on 9 March 2023 | |
08 Mar 2023 | PSC07 | Cessation of Cameron Associated Holdings Ltd as a person with significant control on 8 March 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Guy Pelly on 3 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Edward Nicholas Thomas Fairfax on 3 February 2023 | |
03 Feb 2023 | AD01 | Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to Caynham House Caynham Ludlow Shropshire SY8 4JZ on 3 February 2023 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2021 | MR04 | Satisfaction of charge 106113450001 in full |