Advanced company searchLink opens in new window

GP PROPERTY ONE LTD

Company number 10801028

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)
19 Apr 2024 AP01 Appointment of Mr Mark Davies as a director on 19 April 2024
25 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
04 Aug 2023 AP03 Appointment of Mr Toby Newman as a secretary on 4 August 2023
04 Aug 2023 TM01 Termination of appointment of Paul Simon Kent Wright as a director on 4 August 2023
04 Aug 2023 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 4 August 2023
14 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
10 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
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
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
20 Apr 2022 AP01 Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022
15 Sep 2021 AA Full accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
13 May 2021 TM02 Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021
13 May 2021 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021
09 Dec 2020 AA Full accounts made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates