Advanced company searchLink opens in new window

GPP RENTALS LIMITED

Company number 11232621

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)
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
05 Mar 2024 PSC04 Change of details for Mr Daniel Scott Nieberg as a person with significant control on 4 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Daniel Scott Nieberg on 4 March 2024
04 Mar 2024 AD01 Registered office address changed from Co Nicholas Hall, 7, Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 4 March 2024
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 Aug 2023 MR04 Satisfaction of charge 112326210002 in full
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
06 Mar 2023 PSC04 Change of details for Mr Daniel Scott Nieberg as a person with significant control on 4 March 2023
06 Mar 2023 AD01 Registered office address changed from 7 Johnston Road Woodford Green IG8 0XA England to Co Nicholas Hall, 7, Johnston Road Woodford Green Essex IG8 0XA on 6 March 2023
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
24 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
05 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 151,000
15 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 30 November 2018
08 May 2018 MR01 Registration of charge 112326210001, created on 30 April 2018
08 May 2018 MR01 Registration of charge 112326210002, created on 30 April 2018
10 Apr 2018 TM01 Termination of appointment of Andrew Louis Landers as a director on 10 April 2018
20 Mar 2018 PSC07 Cessation of Ian Andrew David Defriend as a person with significant control on 6 March 2018
20 Mar 2018 TM01 Termination of appointment of Ian Andrew David Defriend as a director on 5 March 2018
05 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted