Advanced company searchLink opens in new window

GREENWICH PENINSULA N0204 BLOCK B GP HOLDINGS LIMITED

Company number 06752267

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)
20 May 2016 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 9 May 2016
20 May 2016 TM01 Termination of appointment of Daniel Mark Greenslade as a director on 9 May 2016
20 May 2016 AP01 Appointment of Mr Maxwell David Shaw James as a director on 9 May 2016
18 May 2016 AP01 Appointment of Mr Rajesh Shah as a director on 9 May 2016
18 May 2016 TM01 Termination of appointment of Anthony Douglas Gill as a director on 9 May 2016
20 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
03 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Aug 2015 AP01 Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015
26 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4
28 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Sep 2014 CH03 Secretary's details changed for Sandra Judith Odell on 4 August 2014
05 Aug 2014 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014
10 Mar 2014 TM02 Termination of appointment of Sandra Odell as a secretary
10 Mar 2014 AP01 Appointment of Mr Anthony Douglas Gill as a director
10 Mar 2014 AP03 Appointment of Sandra Judith Odell as a secretary
10 Mar 2014 TM01 Termination of appointment of David Reay as a director
10 Mar 2014 ANNOTATION Rectified The TM01 was removed from the public record on the 16/11/2017 as the information is invalid or ineffective
10 Mar 2014 TM01 Termination of appointment of Anthony Gill as a director
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
05 Dec 2013 TM01 Termination of appointment of Iain Harris as a director
08 Aug 2013 CH01 Director's details changed for Mr David Browell Reay on 5 August 2013
13 May 2013 AP01 Appointment of Iain Farlane Sim Harris as a director
13 May 2013 AP01 Appointment of Anthony Douglas Gill as a director
01 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012