GLP CONSULTING LTD
Status | ACTIVE |
Company No. | 06876272 |
Category | Private Limited Company |
Incorporated | 14 Apr 2009 |
Age | 15 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
GLP CONSULTING LTD is an active private limited company with number 06876272. It was incorporated 15 years, 1 month, 20 days ago, on 14 April 2009. The company address is 91 St. John's Hill, London, SW11 1SY.
Company Fillings
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Confirmation statement with updates
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Notification of a person with significant control
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elena Pishchulina
Notification date: 2022-09-12
Documents
Cessation of a person with significant control
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gerardo Lopez De La Parra
Cessation date: 2022-09-12
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-12
Officer name: Gerardo Lopez De La Parra
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-24
Officer name: Mrs Elena Pishchulina
Documents
Mortgage satisfy charge full
Date: 08 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerardo Lopez De La Parra
Change date: 2022-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination director company with name termination date
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Stephanie Nicole Simone Thuillier
Documents
Appoint person director company with name date
Date: 18 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-15
Officer name: Mrs Stephanie Nicole Simone Thuillier
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Change to a person with significant control
Date: 07 Jun 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mr Gerardo Lopez De La Parra
Documents
Capital alter shares subdivision
Date: 19 May 2021
Action Date: 01 Apr 2021
Category: Capital
Type: SH02
Date: 2021-04-01
Documents
Resolution
Date: 19 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 May 2021
Action Date: 01 Apr 2021
Category: Capital
Type: SH01
Capital : 1.73913 GBP
Date: 2021-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2020
Action Date: 15 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-15
Charge number: 068762720002
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 08 May 2013
Action Date: 08 May 2013
Category: Address
Type: AD01
Old address: 91 St Johns Hill London London SW11 1SY England
Change date: 2013-05-08
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Change registered office address company with date old address
Date: 03 May 2013
Action Date: 03 May 2013
Category: Address
Type: AD01
Old address: 91 St. John's Hill London SW11 1SY England
Change date: 2013-05-03
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Old address: 145-157 St. John Street Suite 18741, Lower Ground Floor London EC1V 4PW United Kingdom
Change date: 2013-04-29
Documents
Legacy
Date: 03 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 11 Jun 2012
Action Date: 11 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-11
Old address: 145-157 St. John Street London EC1V 4PW United Kingdom
Documents
Change registered office address company with date old address
Date: 09 Jun 2012
Action Date: 09 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-09
Old address: Flat 1 21 Draycott Avenue London SW3 3BS
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerardo Lopez De La Parra
Change date: 2010-01-01
Documents
Some Companies
ENERGY AND ENGINEERING SOLUTIONS LTD
BLUESTONE FARM,KIDDERMINSTER,DY14 0QW
Number: | 09069095 |
Status: | ACTIVE |
Category: | Private Limited Company |
72B CHESTNUT ROAD,LONDON,SE27 9LE
Number: | 09781496 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WIGSHAW LANE,CHESHIRE,WA3 4LX
Number: | 09576258 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 SOUTHFIELD TERRACE,EDINBURGH,EH15 1RE
Number: | SC256453 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLE FACILITIES MANAGEMENT LIMITED
9 DEW CLOSE,RUGBY,CV22 6NE
Number: | 11933984 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATTONS OF BOURNEMOUTH USED CAR SALES LTD
75 TOLLERFORD ROAD,POOLE,BH17 9BW
Number: | 11135958 |
Status: | ACTIVE |
Category: | Private Limited Company |