Advanced company searchLink opens in new window

GP EP HOLDINGS LTD

Company number 14077362

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)
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
  • GBP 600
29 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-29
  • GBP 200