GLOUCESTER GP CONSORTIUM LIMITED

Quayside House Quayside House, Gloucester, GL1 2TZ, England
StatusACTIVE
Company No.06791240
CategoryPrivate Limited Company
Incorporated14 Jan 2009
Age15 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

GLOUCESTER GP CONSORTIUM LIMITED is an active private limited company with number 06791240. It was incorporated 15 years, 4 months, 21 days ago, on 14 January 2009. The company address is Quayside House Quayside House, Gloucester, GL1 2TZ, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-20

Officer name: Jonathan Unwin

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Capital

Type: SH19

Capital : 70.90 GBP

Date: 2022-03-29

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/03/22

Documents

View document PDF

Resolution

Date: 29 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Old address: Suite Gc Eastgate House 121-131 Eastgate Street Gloucester Gloucestershire GL1 1PX

New address: Quayside House Quay Street Gloucester GL1 2TZ

Change date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-03

Officer name: Irene Mary Mawby

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wyndham John Stafford Parry

Termination date: 2020-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-03

Officer name: Karen Angela Daniell

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-19

Officer name: John Stephen Ford

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: Rachael Claire Bailey

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Resolution

Date: 15 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation subdivision statement of capital

Date: 15 Aug 2014

Action Date: 17 Jun 2014

Category: Capital

Type: SH02

Capital : 108 GBP

Date: 2014-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Auditors resignation company

Date: 04 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-30

Capital : 130 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Dr Jonathan Unwin

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Ford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2010

Action Date: 04 May 2010

Category: Capital

Type: SH01

Capital : 130.00 GBP

Date: 2010-05-04

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wyndham John Stafford Parry

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rachael Claire Bailey

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Angela Daniell

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Irene Mary Mawby

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allen Mawby

Documents

View document PDF

Capital allotment shares

Date: 10 May 2010

Action Date: 12 Jan 2010

Category: Capital

Type: SH01

Capital : 126 GBP

Date: 2010-01-12

Documents

View document PDF

Change account reference date company current extended

Date: 08 Apr 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-30

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-08

Old address: 42 Rowanfield Road Cheltenham GL51 8AG

Documents

View document PDF

Resolution

Date: 31 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gloucester gp consortium company LIMITED\certificate issued on 31/12/09

Documents

View document PDF

Resolution

Date: 31 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed dr jonathan unwin

Documents

View document PDF

Incorporation company

Date: 14 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOLKOTE LIMITED

UNIT 3 SALTERNS LANE INDUSTRIAL ESTATE,FAREHAM,PO16 0SF

Number:07755715
Status:ACTIVE
Category:Private Limited Company

NEVIS PROJECT MANAGEMENT LIMITED

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC569563
Status:ACTIVE
Category:Private Limited Company

SAB-TAX GROUP LTD.

7 BELL YARD,LONDON,WC2A 2JR

Number:10644833
Status:ACTIVE
Category:Private Limited Company

SYLVRAY INVESTMENT CO. LIMITED

2ND FLOOR,LONDON,W1A 2EA

Number:00730856
Status:ACTIVE
Category:Private Limited Company

TAK'S FISH BAR (BG) LTD.

352 BEARWOOD RD,BIRMINGHAM,B66 4ET

Number:09959413
Status:ACTIVE
Category:Private Limited Company

THE BAREFOOT EXPERIENCE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11301554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source