- Company Overview for GPC 101 LTD (11251954)
- Filing history for GPC 101 LTD (11251954)
- People for GPC 101 LTD (11251954)
- More for GPC 101 LTD (11251954)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Paul Johnson as a director on 27 September 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from Abbey House Value Generation 282 Farnborough Road Farnborough GU14 7NA England to Unit 1H Mereworth Business Centre Danns Lane Wateringbury Maidstone ME18 5LW on 22 October 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
06 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
06 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
19 Nov 2018 | PSC02 | Notification of O'reilly Capital Holdings Ltd as a person with significant control on 30 October 2018 | |
19 Nov 2018 | PSC05 | Change of details for Glenpani Capital Ltd as a person with significant control on 30 October 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
19 Mar 2018 | TM01 | Termination of appointment of a director | |
19 Mar 2018 | AD01 | Registered office address changed from Strathmore Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom to Abbey House Value Generation 282 Farnborough Road Farnborough GU14 7NA on 19 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Nicholas John O'reilly as a director on 13 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Burns Singh Tennent-Bhohi as a director on 13 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Paul Johnson as a director on 13 March 2018 | |
16 Mar 2018 | PSC02 | Notification of Glenpani Capital Ltd as a person with significant control on 13 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Michael Duke as a director on 13 March 2018 | |
16 Mar 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 13 March 2018 |