GP COLAW LTD

30 Willow Street, Accrington, BB5 1LP, England
StatusACTIVE
Company No.10182153
CategoryPrivate Limited Company
Incorporated16 May 2016
Age8 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

GP COLAW LTD is an active private limited company with number 10182153. It was incorporated 8 years, 1 month, 4 days ago, on 16 May 2016. The company address is 30 Willow Street, Accrington, BB5 1LP, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Terry Brook

Termination date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonjo Swann

Appointment date: 2024-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

Old address: 2 Colton Square Leicester LE1 1QH United Kingdom

New address: 30 Willow Street Accrington BB5 1LP

Change date: 2023-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-13

Psc name: Growth Partners Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Lou Haji

Termination date: 2023-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-13

Psc name: Gp Total Engagement Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-06-15

Officer name: Gp Total Engagement Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Terry Brook

Appointment date: 2023-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-23

Officer name: Ms Sally Lou Haji

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Bresnihan

Termination date: 2023-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2022

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Bresnihan

Change date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: 2 Colton Square Leicester LE1 1QH

Old address: Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Growth Partners Management Limited

Notification date: 2018-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-27

Officer name: Mr Paul Anthony Bresnihan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mooney

Termination date: 2018-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB

Old address: 83 Ducie Street Manchester M1 2JQ England

Change date: 2018-01-19

Documents

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mooney

Appointment date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: Fox Hill Henley Road Claverdon Warwick Warwickshire CV35 8LJ United Kingdom

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Anne Lass

Termination date: 2017-03-20

Documents

View document PDF

Incorporation company

Date: 16 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KEYMEN RECRUITMENT LIMITED

NO 11 CHORLEY NEW ROAD,BOLTON,BL1 4QR

Number:03461274
Status:ACTIVE
Category:Private Limited Company

M1 VQIT LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11716854
Status:ACTIVE
Category:Private Limited Company

NALCO NORTH AFRICA LIMITED

PO BOX 11,NORTHWICH,CW8 4DX

Number:01616530
Status:ACTIVE
Category:Private Limited Company

NOBLE & LLEWELLYN (ALUM ROCK) LIMITED

20 CLARRY DRIVE, FOUR OAKS,WEST MIDLANDS,B74 2RA

Number:01136016
Status:ACTIVE
Category:Private Limited Company

SPRINGFORDS AND ROSE LIMITED

35 EASTLEIGH ROAD,WILTSHIRE,SN10 3EQ

Number:00599432
Status:ACTIVE
Category:Private Limited Company

THE UCL ACADEMY

THE UCL ACADEMY,LONDON,NW3 3AQ

Number:07024902
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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