GEPE HEIGHTS OPCO LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
09/07/259 July 2025 New | |
09/07/259 July 2025 New | |
09/07/259 July 2025 New | |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
14/03/2514 March 2025 | Cessation of Gepe Heights Propco Limited as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Notification of Gepe Hawk Finco Limited as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Director's details changed for Mr Sean Liam Foley on 2025-03-14 |
14/03/2514 March 2025 | Director's details changed for Mr Daniel Carlton Breeden Ii on 2025-03-14 |
14/03/2514 March 2025 | Director's details changed for Mr John Stephen Langton on 2025-03-14 |
16/11/2416 November 2024 | Termination of appointment of Angela Marie Russell as a director on 2024-11-04 |
15/11/2415 November 2024 | Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04 |
15/11/2415 November 2024 | Appointment of Mr Daniel Carlton Breeden Ii as a director on 2024-11-04 |
15/11/2415 November 2024 | Appointment of Mr Sean Liam Foley as a director on 2024-11-04 |
15/11/2415 November 2024 | Appointment of Mr John Stephen Langton as a director on 2024-11-04 |
15/11/2415 November 2024 | Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04 |
31/08/2431 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
31/08/2431 August 2024 | |
31/08/2431 August 2024 | |
31/08/2431 August 2024 | |
23/08/2423 August 2024 | Registration of charge 147167020002, created on 2024-08-16 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
15/01/2415 January 2024 | Director's details changed for Ms Isabel Rose Peacock on 2024-01-05 |
15/01/2415 January 2024 | Director's details changed for Mr Mark Stuart Allnutt on 2024-01-03 |
26/09/2326 September 2023 | Registration of charge 147167020001, created on 2023-09-22 |
22/08/2322 August 2023 | Statement of capital following an allotment of shares on 2023-05-19 |
25/07/2325 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24 |
24/07/2324 July 2023 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24 |
20/07/2320 July 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
25/05/2325 May 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
08/03/238 March 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company