GLOUCESTER GP CONSORTIUM LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2231 October 2022 Termination of appointment of Jonathan Unwin as a director on 2022-07-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Statement of capital on 2022-03-29

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from Suite Gc Eastgate House 121-131 Eastgate Street Gloucester Gloucestershire GL1 1PX to Quayside House Quay Street Gloucester GL1 2TZ on 2021-08-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR IRENE MAWBY

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR WYNDHAM PARRY

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN DANIELL

View Document

20/11/2020 November 2020 PREVSHO FROM 31/10/2020 TO 31/03/2020

View Document

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN FORD

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR RACHAEL BAILEY

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/01/1619 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/08/1415 August 2014 ADOPT ARTICLES 17/06/2014

View Document

15/08/1415 August 2014 CONSOLIDATION SUB-DIVISION 17/06/14 STATEMENT OF CAPITAL GBP 108

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/01/142 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

04/06/134 June 2013 AUDITOR'S RESIGNATION

View Document

20/05/1320 May 2013 AUDITOR'S RESIGNATION

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/01/1314 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 30/04/12 STATEMENT OF CAPITAL GBP 130

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/12/119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN UNWIN / 30/11/2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR JOHN STEPHEN FORD

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/06/108 June 2010 04/05/10 STATEMENT OF CAPITAL GBP 130.00

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED DR IRENE MARY MAWBY

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED ALLEN MAWBY

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED DR RACHAEL CLAIRE BAILEY

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED WYNDHAM JOHN STAFFORD PARRY

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED KAREN ANGELA DANIELL

View Document

10/05/1010 May 2010 12/01/10 STATEMENT OF CAPITAL GBP 126

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 42 ROWANFIELD ROAD CHELTENHAM GL51 8AG

View Document

08/04/108 April 2010 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

31/03/1031 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 NC INC ALREADY ADJUSTED 28/02/2010

View Document

31/12/0931 December 2009 CHANGE OF NAME 30/11/2009

View Document

31/12/0931 December 2009 COMPANY NAME CHANGED GLOUCESTER GP CONSORTIUM COMPANY LIMITED CERTIFICATE ISSUED ON 31/12/09

View Document

02/02/092 February 2009 DIRECTOR APPOINTED DR JONATHAN UNWIN

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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