Advanced company searchLink opens in new window

GP MANAGEMENT LIMITED

Company number 10073285

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)
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
20 Feb 2020 TM01 Termination of appointment of Sophie Laura Eastwood as a director on 20 February 2020
20 Feb 2020 PSC01 Notification of Corinna-Jane Morgan as a person with significant control on 20 February 2020
20 Feb 2020 AD01 Registered office address changed from Suite 8, C/O Jj Business Center 17 Upminster Road South Rainham Essex RM13 9YS United Kingdom to 41 Twelve Acres Welwyn Garden City AL7 4TG on 20 February 2020
20 Feb 2020 AP01 Appointment of Miss Corinna-Jane Morgan as a director on 20 February 2020
20 Feb 2020 PSC07 Cessation of Sophie Laura Eastwood as a person with significant control on 20 February 2020
15 Nov 2019 AD01 Registered office address changed from 3rd Floor Newcombe House Notting Hill Gate London W11 3LQ England to Suite 8, C/O Jj Business Center 17 Upminster Road South Rainham Essex RM13 9YS on 15 November 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 TM01 Termination of appointment of Hayley Nicole Payne as a director on 16 October 2019
16 Oct 2019 PSC07 Cessation of Hayley Nicole Payne as a person with significant control on 16 October 2019
16 Oct 2019 PSC01 Notification of Sophie Laura Eastwood as a person with significant control on 16 October 2019
16 Oct 2019 AP01 Appointment of Miss Sophie Laura Eastwood as a director on 16 October 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
06 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-06
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
06 Aug 2019 AP01 Appointment of Miss Hayley Nicole Payne as a director on 6 August 2019
06 Aug 2019 PSC01 Notification of Hayley Nicole Payne as a person with significant control on 6 August 2019
06 Aug 2019 TM01 Termination of appointment of Byron Malik Sachdev as a director on 6 August 2019
06 Aug 2019 PSC07 Cessation of Byron Malik Sachdev as a person with significant control on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from Office 3, Unit R Penfold Works Imperial Way Watford WD24 4YY United Kingdom to 3rd Floor Newcombe House Notting Hill Gate London W11 3LQ on 6 August 2019
01 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates