Advanced company searchLink opens in new window

GP PREMISES HOLDINGS LIMITED

Company number 08203107

Filter by category

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)
09 May 2019 AP01 Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 18 April 2019
09 May 2019 AP01 Appointment of Claire Rick as a director on 18 April 2019
09 Nov 2018 TM01 Termination of appointment of Spencer Adrian Kenyon as a director on 31 October 2018
25 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
21 Aug 2018 TM01 Termination of appointment of Alexander George Pay as a director on 16 July 2018
21 Aug 2018 TM01 Termination of appointment of Dennis Charles Pay as a director on 16 July 2018
21 Aug 2018 TM01 Termination of appointment of Dennis Charles Pay as a director on 16 July 2018
15 Aug 2018 RP04AR01 Second filing of the annual return made up to 5 September 2014
03 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2018 AP01 Appointment of Mr Paul Bryan Carroll as a director on 16 July 2018
26 Jul 2018 PSC02 Notification of Assura Investments Ltd as a person with significant control on 16 July 2018
26 Jul 2018 AP02 Appointment of Assura Cs Limited as a director on 16 July 2018
26 Jul 2018 AP01 Appointment of Mr Patrick William Lowther as a director on 16 July 2018
26 Jul 2018 AP01 Appointment of Mr Spencer Adrian Kenyon as a director on 16 July 2018
26 Jul 2018 AP01 Appointment of Mr Simon Gould as a director on 16 July 2018
26 Jul 2018 AP01 Appointment of Mrs Jayne Marie Cottam as a director on 16 July 2018
26 Jul 2018 AP01 Appointment of Orla Ball as a director on 16 July 2018
26 Jul 2018 TM01 Termination of appointment of John Patrick Mcconville as a director on 16 July 2018
26 Jul 2018 TM02 Termination of appointment of Alison Ware as a secretary on 16 July 2018
26 Jul 2018 PSC07 Cessation of Rosemary Elizabeth Ann Pay as a person with significant control on 16 July 2018
26 Jul 2018 PSC07 Cessation of Dennis Charles Pay as a person with significant control on 16 July 2018
26 Jul 2018 PSC07 Cessation of John Patrick Mcconville as a person with significant control on 16 July 2018
26 Jul 2018 AD01 Registered office address changed from , 23 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA to The Brew House Greenalls Avenue Warrington WA4 6HL on 26 July 2018
26 Jul 2018 MR04 Satisfaction of charge 1 in full
26 Jul 2018 MR04 Satisfaction of charge 2 in full