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)
21 Jan 2013 AP03 Appointment of Sandra Judith Odell as a secretary
21 Jan 2013 TM01 Termination of appointment of Susan Dixon as a director
21 Jan 2013 TM01 Termination of appointment of Benjamin Giddens as a director
21 Jan 2013 TM02 Termination of appointment of Susan Dixon as a secretary
17 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
13 Dec 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/07/2012
21 Nov 2012 CH01 Director's details changed for Kevin Edward Chapman on 21 November 2012
21 Nov 2012 CH03 Secretary's details changed for Ms Susan Elizabeth Dixon on 21 November 2012
23 Oct 2012 AP01 Appointment of Kevin Edward Chapman as a director
22 Oct 2012 TM01 Termination of appointment of Andrew Storey as a director
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 2.0
  • ANNOTATION A second filed SH01 was registered on 13/12/12
13 Jan 2012 AP01 Appointment of Mr Benjamin Keith Giddens as a director
13 Jan 2012 TM01 Termination of appointment of Michael Marshall as a director
03 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
18 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
18 Nov 2011 AP01 Appointment of Susan Elizabeth Dixon as a director
18 Nov 2011 TM01 Termination of appointment of Stephen Boid as a director
07 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
09 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Aug 2010 AA Full accounts made up to 31 March 2010
31 Dec 2009 TM01 Termination of appointment of Paul Martin as a director
16 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
14 Dec 2009 AP01 Appointment of Mr David Browell Reay as a director
02 Apr 2009 MEM/ARTS Memorandum and Articles of Association
30 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1