Advanced company searchLink opens in new window

GP PROPERTY INVESTMENTS LIMITED

Company number 04460864

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2024 PSC01 Notification of Andras Lajos Tailby-Faulkes as a person with significant control on 19 December 2023
21 Jan 2024 PSC07 Cessation of Haim Judah Michael Levy as a person with significant control on 19 December 2023
27 Dec 2023 AA Group of companies' accounts made up to 31 May 2023
27 Nov 2023 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th London W1U 1QY
24 Nov 2023 AD04 Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY
26 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
26 Jun 2023 CH01 Director's details changed for Mr Steven Mark Pope on 13 March 2023
26 Jun 2023 CH03 Secretary's details changed for Natalia Franchini Gliorsi on 13 March 2023
26 Jun 2023 CH01 Director's details changed for Mr Mark Simon Kingston on 13 March 2023
21 Jun 2023 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 105 Wigmore Street 7th Floor London W1U 1QY on 21 June 2023
21 Feb 2023 CH01 Director's details changed for Mr Steven Mark Pope on 3 January 2023
16 Jan 2023 TM01 Termination of appointment of Cheryl Frances Moharm as a director on 3 January 2023
16 Jan 2023 AP01 Appointment of Mr Steven Mark Pope as a director on 3 January 2023
15 Dec 2022 AA Group of companies' accounts made up to 31 May 2022
16 Sep 2022 TM02 Termination of appointment of Cheryl Frances Moharm as a secretary on 1 September 2022
16 Sep 2022 AP03 Appointment of Natalia Franchini Gliorsi as a secretary on 1 September 2022
24 Aug 2022 PSC04 Change of details for Haim Judah Michael Levy as a person with significant control on 6 April 2016
24 Aug 2022 PSC05 Change of details for Riverland Holdings Limited as a person with significant control on 6 April 2016
27 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
27 Jun 2022 PSC01 Notification of Peter Caruana as a person with significant control on 1 December 2020
27 Jun 2022 PSC07 Cessation of Christopher George White as a person with significant control on 29 January 2020
01 Feb 2022 AA Group of companies' accounts made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
16 Dec 2020 AA Group of companies' accounts made up to 31 May 2020
23 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates