GP FACILITIES MANAGEMENT LTD
Status | ACTIVE |
Company No. | 09325355 |
Category | Private Limited Company |
Incorporated | 24 Nov 2014 |
Age | 9 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
GP FACILITIES MANAGEMENT LTD is an active private limited company with number 09325355. It was incorporated 9 years, 5 months, 8 days ago, on 24 November 2014. The company address is Beaumont House Beaumont House, Manchester, M16 9HA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 16 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gp Property Management Limited
Change date: 2023-08-15
Documents
Change person secretary company with change date
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Faulkner
Change date: 2023-08-15
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Address
Type: AD01
New address: Beaumont House 455 Chester Road Manchester M16 9HA
Change date: 2023-08-15
Old address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Change person secretary company with change date
Date: 27 Nov 2018
Action Date: 24 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Philip Faulkner
Change date: 2018-11-24
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gp Property Management Limited
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 08 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Resolution
Date: 15 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Apr 2015
Action Date: 21 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-21
Capital : 120 GBP
Documents
Capital allotment shares
Date: 15 Apr 2015
Action Date: 21 Jan 2015
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2015-01-21
Documents
Some Companies
BANNSHORE GOLF DEVELOPMENTS LIMITED
138 GROSVENOR ROAD,LONDON,SW1V 3JS
Number: | 06943322 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 ROSE LANE,ROMFORD,RM6 5NR
Number: | 09671541 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILFORD HAVEN MASONIC HALL COMPANY LIMITED(THE)
25 RAMSEY DRIVE,MILFORD HAVEN,SA73 2RQ
Number: | 00088783 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSCAR CHALLENGER LEARNING LIMITED
27 GUTHRIE COURT,LONDON,SE1 7QQ
Number: | 10809451 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ELIZABETH STREET,NELSON,BB9 7YA
Number: | 11434423 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA BUILDING,DARLINGTON,DL1 5RX
Number: | 11162360 |
Status: | ACTIVE |
Category: | Private Limited Company |