GP MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10073285 |
Category | Private Limited Company |
Incorporated | 18 Mar 2016 |
Age | 8 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GP MANAGEMENT LIMITED is an active private limited company with number 10073285. It was incorporated 8 years, 2 months, 15 days ago, on 18 March 2016. The company address is 2 Colton Square, Leicester, LE1 1QH, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type unaudited abridged
Date: 04 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2023
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 01 Feb 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-19
Officer name: Mr Imtiaz Masi Illahi
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-19
Officer name: Paul Anthony Bresnihan
Documents
Appoint person director company with name date
Date: 01 Feb 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imtiaz Masi Illahi
Appointment date: 2023-01-19
Documents
Change account reference date company previous shortened
Date: 08 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 11 Feb 2022
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 08 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Cessation of a person with significant control
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-30
Psc name: Corinna-Jane Morgan
Documents
Notification of a person with significant control
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-30
Psc name: Growth Partners Management Limited
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Corinna-Jane Morgan
Documents
Appoint corporate director company with name date
Date: 30 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-11-27
Officer name: Growth Partners Management Limited
Documents
Resolution
Date: 27 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
New address: 2 Colton Square Leicester LE1 1QH
Old address: 41 Twelve Acres Welwyn Garden City AL7 4TG England
Change date: 2020-11-27
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Old address: 2 Colton Square Leicester LE1 1QH England
Change date: 2020-11-16
New address: 41 Twelve Acres Welwyn Garden City AL7 4TG
Documents
Resolution
Date: 16 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Old address: 41 Twelve Acres Welwyn Garden City AL7 4TG England
New address: 2 Colton Square Leicester LE1 1QH
Change date: 2020-11-16
Documents
Appoint person director company with name date
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Bresnihan
Appointment date: 2020-11-13
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-20
Officer name: Sophie Laura Eastwood
Documents
Notification of a person with significant control
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-20
Psc name: Corinna-Jane Morgan
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
Old address: Suite 8, C/O Jj Business Center 17 Upminster Road South Rainham Essex RM13 9YS United Kingdom
Change date: 2020-02-20
New address: 41 Twelve Acres Welwyn Garden City AL7 4TG
Documents
Appoint person director company with name date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Corinna-Jane Morgan
Appointment date: 2020-02-20
Documents
Cessation of a person with significant control
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sophie Laura Eastwood
Cessation date: 2020-02-20
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-15
New address: Suite 8, C/O Jj Business Center 17 Upminster Road South Rainham Essex RM13 9YS
Old address: 3rd Floor Newcombe House Notting Hill Gate London W11 3LQ England
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-16
Officer name: Hayley Nicole Payne
Documents
Cessation of a person with significant control
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hayley Nicole Payne
Cessation date: 2019-10-16
Documents
Notification of a person with significant control
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sophie Laura Eastwood
Notification date: 2019-10-16
Documents
Appoint person director company with name date
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-16
Officer name: Miss Sophie Laura Eastwood
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Resolution
Date: 06 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hayley Nicole Payne
Appointment date: 2019-08-06
Documents
Notification of a person with significant control
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hayley Nicole Payne
Notification date: 2019-08-06
Documents
Termination director company with name termination date
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-06
Officer name: Byron Malik Sachdev
Documents
Cessation of a person with significant control
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-06
Psc name: Byron Malik Sachdev
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Address
Type: AD01
New address: 3rd Floor Newcombe House Notting Hill Gate London W11 3LQ
Change date: 2019-08-06
Old address: Office 3, Unit R Penfold Works Imperial Way Watford WD24 4YY United Kingdom
Documents
Accounts with accounts type dormant
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type dormant
Date: 06 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type dormant
Date: 24 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Appoint person director company with name date
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Byron Malik Sachdev
Appointment date: 2017-04-24
Documents
Termination director company with name termination date
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uschi Phuah Kuo-Tze
Termination date: 2017-04-24
Documents
Some Companies
CAMBRIDGE HOUSE,SOUTHAMPTON,SO14 6QZ
Number: | 10554882 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 COXON STREET,DERBY,DE21 7JG
Number: | 03740225 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MOUNT PLEASANT DRIVE,CHRISTCHURCH,BH23 8BZ
Number: | 08292362 |
Status: | ACTIVE |
Category: | Private Limited Company |
430 KINGSLAND ROAD,,E8 4AA
Number: | 01207663 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTGOMERYSHIRE WILDLIFE TRUST LIMITED
42 BROAD STREET,WELSHPOOL,SY21 7RR
Number: | 01612249 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
O'DONNELL WASTE MANAGEMENT LTD
OLD LINEN COURT,BARNSLEY,S70 2SB
Number: | 07800077 |
Status: | ACTIVE |
Category: | Private Limited Company |