- Company Overview for GP EP HOLDINGS LTD (14077362)
- Filing history for GP EP HOLDINGS LTD (14077362)
- People for GP EP HOLDINGS LTD (14077362)
- More for GP EP HOLDINGS LTD (14077362)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Mr John Shane Walsh on 31 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Mr Darren Anthony Walsh on 31 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Mr Edward John Patrick Mcgillycuddy on 31 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Mr. Ricky Anthony Levenston on 31 March 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from 1st Floor 4 Beaconsfield Road St Albans AL1 3rd United Kingdom to Glencar House 32-34 Upper Marlborough Road St Albans Herts AL1 3UU on 31 March 2023 | |
31 Mar 2023 | PSC05 | Change of details for Glencar Property Limited as a person with significant control on 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
21 Feb 2023 | AA01 | Current accounting period extended from 30 September 2022 to 30 September 2023 | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 30 April 2023 to 30 September 2022 | |
20 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 23 June 2022
|
|
29 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-29
|