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)
10 Sep 2014 CH03 Secretary's details changed for Sandra Judith Odell on 4 August 2014
05 Aug 2014 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014
18 Jun 2014 TM01 Termination of appointment of Iain Harris as a director
08 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,158,892
04 Mar 2014 AA Full accounts made up to 31 March 2013
04 Jul 2013 CH01 Director's details changed for Mr Maxwell David Shaw James on 1 July 2013
20 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
18 Jan 2013 AP03 Appointment of Sandra Judith Odell as a secretary
18 Jan 2013 TM02 Termination of appointment of Susan Dixon as a secretary
31 Oct 2012 TM01 Termination of appointment of Rebecca Worthington as a director
30 Oct 2012 AP01 Appointment of Mr Richard James Stearn as a director
20 Aug 2012 CERTNM Company name changed lend lease gp retail LIMITED\certificate issued on 20/08/12
  • CONNOT ‐
15 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-27
14 Aug 2012 AP01 Appointment of Mr Maxwell David Shaw James as a director
14 Aug 2012 AP01 Appointment of Mrs Rebecca Jane Worthington as a director
14 Aug 2012 AP03 Appointment of Susan Elizabeth Dixon as a secretary
14 Aug 2012 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
14 Aug 2012 TM01 Termination of appointment of Mark Boor as a director
14 Aug 2012 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on 14 August 2012
17 May 2012 AA Full accounts made up to 31 March 2012
27 Apr 2012 AA Full accounts made up to 31 March 2011
24 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
23 Apr 2012 CH01 Director's details changed for Mark Boor on 1 January 2012
23 Apr 2012 CH03 Secretary's details changed for Thanalakshmi Janandran on 1 January 2012