Advanced company searchLink opens in new window

GP PLUMBING HOLDINGS LTD

Company number 11785147

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)
03 May 2024 AA Group of companies' accounts made up to 31 August 2023
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
28 Apr 2023 AA Group of companies' accounts made up to 31 August 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
14 Apr 2022 AA Group of companies' accounts made up to 31 August 2021
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
27 Apr 2021 AA Group of companies' accounts made up to 31 August 2020
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
02 Mar 2020 AA Group of companies' accounts made up to 31 August 2019
24 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
01 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2019
  • GBP 200
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2019
01 Apr 2019 AD01 Registered office address changed from Unit 9a Ashford Business Park Michael Way, Maresfield Uckfield East Sussex TN22 2DU England to Unit 9a Ashdown Business Park Michael Way, Maresfield Uckfield East Sussex TN22 2DU on 1 April 2019
22 Mar 2019 CH01 Director's details changed for Suzannah Teresa Gibbs on 17 March 2019
22 Mar 2019 CH01 Director's details changed for Mr David Gibbs on 17 March 2019
22 Mar 2019 PSC04 Change of details for Mr David Gibbs as a person with significant control on 17 March 2019
22 Mar 2019 AD01 Registered office address changed from Unit 9a Ashdown Business Park Michael Way, Maresfield Uckfield East Sussex TN22 2HN England to Unit 9a Ashford Business Park Michael Way, Maresfield Uckfield East Sussex TN22 2DU on 22 March 2019
28 Feb 2019 AD01 Registered office address changed from Gp House 11 Lingfield Road Edenbridge Kent TN8 5DR United Kingdom to Unit 9a Ashdown Business Park Michael Way, Maresfield Uckfield East Sussex TN22 2HN on 28 February 2019
24 Jan 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 August 2019
24 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-24
  • GBP 100