GFP (HOLDINGS) LIMITED

17 The Courtyard Gorsey Lane 17 The Courtyard Gorsey Lane, Birmingham, B46 1JA, England
StatusACTIVE
Company No.07627524
CategoryPrivate Limited Company
Incorporated09 May 2011
Age13 years, 7 days
JurisdictionEngland Wales

SUMMARY

GFP (HOLDINGS) LIMITED is an active private limited company with number 07627524. It was incorporated 13 years, 7 days ago, on 09 May 2011. The company address is 17 The Courtyard Gorsey Lane 17 The Courtyard Gorsey Lane, Birmingham, B46 1JA, England.



Company Fillings

Accounts amended with made up date

Date: 31 Jul 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AAMD

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Charlotte Macpherson

Appointment date: 2022-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Max Taylor

Termination date: 2022-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Geoffrey Beaumont

Termination date: 2022-05-01

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2021-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076275240001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076275240002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: 10 the Quadrant Coventry CV1 2EL England

Change date: 2021-05-19

New address: 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2021

Action Date: 04 Apr 2021

Category: Capital

Type: SH01

Capital : 1,315.436 GBP

Date: 2021-04-04

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-09

Psc name: Gf Power Peaking Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 08 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076275240002

Charge creation date: 2020-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2020

Action Date: 08 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076275240001

Charge creation date: 2020-12-08

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-20

Psc name: Jopla Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Geoffrey Beaumont

Appointment date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

New address: 10 the Quadrant Coventry CV1 2EL

Old address: Unit 17 the Courtyard Gorsey Lane Coleshill B46 1JA

Change date: 2018-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-26

Officer name: Neil Geoffrey Beaumont

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Capital : 980 GBP

Date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Place

Appointment date: 2015-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annabelle Melissa Taylor

Appointment date: 2015-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-05-16

Officer name: Mr Max Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cicely Margaet Taylor

Termination date: 2014-05-16

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cicely Margaet Taylor

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nolan

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gudgeon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Gudgeon

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Geoffrey Beaumont

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ernest Nolan

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Beeny

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2011

Action Date: 07 Jun 2011

Category: Capital

Type: SH01

Capital : 0.002 GBP

Date: 2011-06-07

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Beeny

Documents

View document PDF

Capital alter shares subdivision

Date: 25 May 2011

Action Date: 23 May 2011

Category: Capital

Type: SH02

Date: 2011-05-23

Documents

View document PDF

Resolution

Date: 25 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Keith Gudgeon

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Keith Gudgeon

Documents

View document PDF

Incorporation company

Date: 09 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADENIA FISHING CO. LIMITED

5 ALEXANDRA BUILDINGS,SHETLAND,ZE1 0LL

Number:SC104545
Status:ACTIVE
Category:Private Limited Company

D A CARPETS LIMITED

2 ACKFORD DRIVE,WORKSOP,S80 1YQ

Number:11664072
Status:ACTIVE
Category:Private Limited Company

HUTTON TURNER LIMITED

46 COURT MEADOW,CROWBOROUGH,TN6 3LQ

Number:05529622
Status:ACTIVE
Category:Private Limited Company

PALM TREE PUBLISHING LIMITED

PENHURST HOUSE 14,HIGH WYCOMBE,HP11 1GY

Number:08792149
Status:ACTIVE
Category:Private Limited Company

S-P-JONES CONSULTING LIMITED

20 THE PINFOLD,CHESTERFIELD,S44 5PU

Number:10745653
Status:ACTIVE
Category:Private Limited Company

TODDLER SENSE STAFFORD AND STONE LIMITED

11 LOCKE WAY,STAFFORD,ST16 3RE

Number:10856214
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