Advanced company searchLink opens in new window

GL CAPITAL PARTNERS LTD

Company number 10611345

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)
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