Advanced company searchLink opens in new window

GSP CAPITAL LIMITED

Company number 08291852

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)
24 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
20 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
04 Jun 2015 CH01 Director's details changed for Mrs Suha Amal Hourani on 4 June 2015
04 Jun 2015 CH01 Director's details changed for Mr George Oliver Farha on 4 June 2015
18 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 3 February 2014
25 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
09 Jul 2013 AP01 Appointment of Mr Peter Beaumont as a director
03 Jul 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
04 Mar 2013 TM02 Termination of appointment of Foot Anstey Secretarial Limited as a secretary
19 Feb 2013 CERTNM Company name changed eton capital partners LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 13 November 2012
  • GBP 100
19 Feb 2013 AP01 Appointment of Mrs Suha Amal Hourani as a director
05 Dec 2012 AD01 Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom on 5 December 2012
05 Dec 2012 CH01 Director's details changed for Mr George Oliver Farha on 4 December 2012
13 Nov 2012 NEWINC Incorporation