Advanced company searchLink opens in new window

GR PHELPS LTD

Company number 09957721

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)
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
25 Jan 2023 CERTNM Company name changed brilliant customer service LIMITED\certificate issued on 25/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-24
29 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
24 Nov 2021 AA Micro company accounts made up to 31 January 2021
24 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
26 Feb 2020 AP01 Appointment of Ms Nicole Reynolds as a director on 26 February 2020
21 Feb 2020 PSC04 Change of details for Mr Graham Roberts-Phelps as a person with significant control on 18 January 2020
21 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with updates
11 Feb 2020 CH01 Director's details changed for Mr Graham Roberts-Phelps on 10 February 2020
10 Feb 2020 CH03 Secretary's details changed for Graham Roberts-Phelps on 1 January 2020
10 Feb 2020 CH01 Director's details changed for Mr Graham Roberts-Phelps on 1 January 2020
10 Feb 2020 CH01 Director's details changed for Mr Graham Roberts-Phelps on 1 January 2020
10 Feb 2020 PSC04 Change of details for Mr Graham Roberts-Phelps as a person with significant control on 1 January 2020
10 Dec 2019 AD01 Registered office address changed from 7 st Michaels Road Bedford Beds MK40 2LY England to Church Farm House Woodrising Norwich Norfolk NR9 4PJ on 10 December 2019
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 May 2018 AD01 Registered office address changed from 7 st. Michaels Road Bedford Bedfordshire MK40 2LY England to 7 st Michaels Road Bedford Beds MK40 2LY on 4 May 2018
03 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
31 Jan 2017 AD01 Registered office address changed from 38 Mill Street Bedford Bedfordshire MK40 3HD United Kingdom to 7 st. Michaels Road Bedford Bedfordshire MK40 2LY on 31 January 2017