- Company Overview for GP PROPERTIES & LETTINGS LTD (13382827)
- Filing history for GP PROPERTIES & LETTINGS LTD (13382827)
- People for GP PROPERTIES & LETTINGS LTD (13382827)
- Charges for GP PROPERTIES & LETTINGS LTD (13382827)
- More for GP PROPERTIES & LETTINGS LTD (13382827)
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) |
---|---|---|---|
06 Oct 2024 | AA | Micro company accounts made up to 31 May 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
11 Sep 2023 | MR01 | Registration of charge 133828270001, created on 5 September 2023 | |
11 Sep 2023 | MR01 | Registration of charge 133828270002, created on 5 September 2023 | |
21 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
17 Jul 2023 | PSC01 | Notification of Emma Allmand as a person with significant control on 14 July 2023 | |
06 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mr Gavin Patrick Allmand on 22 August 2022 | |
11 May 2022 | PSC04 | Change of details for Mr Gavin Patrick Allmand as a person with significant control on 8 May 2022 | |
11 May 2022 | CH03 | Secretary's details changed for Mr Gavin Allmand on 8 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
19 Apr 2022 | CERTNM |
Company name changed ropewalk buildings LTD\certificate issued on 19/04/22
|
|
18 Apr 2022 | PSC07 | Cessation of Harry Thomas Warren as a person with significant control on 31 March 2022 | |
18 Apr 2022 | AD01 | Registered office address changed from 45 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7LA United Kingdom to 3 Bourne Road Langtoft Peterborough PE6 9LR on 18 April 2022 | |
18 Apr 2022 | TM01 | Termination of appointment of Harry Thomas Warren as a director on 5 April 2022 | |
18 Apr 2022 | TM01 | Termination of appointment of Julian Anthony Lawrence as a director on 5 April 2022 | |
18 Apr 2022 | PSC07 | Cessation of Julian Anthony Lawrence as a person with significant control on 31 March 2022 | |
18 Apr 2022 | PSC07 | Cessation of Choice Business Finance Holdings Ltd as a person with significant control on 31 March 2022 | |
07 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-07
|