Advanced company searchLink opens in new window

GPG NO.5 LIMITED

Company number 05712556

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)
02 May 2024 TM01 Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024
16 Apr 2024 AP01 Appointment of Mr Mark Davies as a director on 16 April 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
09 Aug 2023 AA Full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
01 Mar 2023 TM01 Termination of appointment of Paul Simon Kent Wright as a director on 28 February 2023
01 Mar 2023 AP03 Appointment of Mr Toby Newman as a secretary on 28 February 2023
01 Mar 2023 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 28 February 2023
07 Sep 2022 AA Full accounts made up to 31 December 2021
05 May 2022 AD01 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022
29 Apr 2022 CH01 Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022
28 Apr 2022 PSC05 Change of details for Medicx Properties Ix Limited as a person with significant control on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022
25 Mar 2022 AP01 Appointment of Mr David Leslie Jack Bateman as a director on 25 March 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
17 Jul 2021 AA Full accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
11 Jan 2021 TM02 Termination of appointment of Nexus Management Services Limited as a secretary on 4 January 2021
11 Jan 2021 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary on 4 January 2021
03 Nov 2020 AA Full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
27 Jan 2020 MR04 Satisfaction of charge 15 in full
27 Jan 2020 MR04 Satisfaction of charge 14 in full
21 Mar 2019 AP04 Appointment of Nexus Management Services Limited as a secretary on 14 March 2019
21 Mar 2019 TM02 Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019