- Company Overview for GPRL GP RETAIL LIMITED (07233693)
- Filing history for GPRL GP RETAIL LIMITED (07233693)
- People for GPRL GP RETAIL LIMITED (07233693)
- Charges for GPRL GP RETAIL LIMITED (07233693)
- More for GPRL GP RETAIL LIMITED (07233693)
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
|
|
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
|
|
15 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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 |