Advanced company searchLink opens in new window

GPRL GP RETAIL LIMITED

Company number 07233693

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)
02 Oct 2017 AA Full accounts made up to 31 December 2016
13 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
23 Jan 2017 AP01 Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
20 Jan 2017 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
20 Jan 2017 AP01 Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017
22 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Nov 2016 MR01 Registration of charge 072336930001, created on 3 November 2016
04 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
27 Oct 2016 AP03 Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
13 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
18 May 2016 AP01 Appointment of Mr Rajesh Shah as a director on 9 May 2016
18 May 2016 TM01 Termination of appointment of Anthony Douglas Gill as a director on 9 May 2016
29 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,158,892
29 Feb 2016 CH01 Director's details changed for Mr Maxwell David Shaw James on 26 February 2016
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
28 May 2015 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015
26 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,158,892
08 Apr 2015 AP01 Appointment of Mr Anthony Douglas Gill as a director on 31 March 2015
03 Apr 2015 TM01 Termination of appointment of Richard James Stearn as a director on 31 March 2015
20 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
11 Sep 2014 CH01 Director's details changed for Mr Maxwell David Shaw James on 4 August 2014
10 Sep 2014 CH01 Director's details changed for Mr Richard James Stearn on 10 September 2014