GPT SPECIAL PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-28

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Richard John Franklin as a director on 2023-10-19

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-28

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-28

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

19/06/2119 June 2021 Full accounts made up to 2019-12-30

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR RICHARD JOHN FRANKLIN

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SHADBOLT

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN PAYNTER

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR ANDREW FORBES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR EVAN HUW JONES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR MUHAMMAD ATIF MIRZA

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CORBET

View Document

04/02/164 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR SIMON EDWARD SHADBOLT

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR ERIK CEUPPENS

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR AIDAN JOY

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED ERIK CEUPPENS

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED ALISTAIR JAMES CORBET

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BRYANT

View Document

16/02/1516 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR NIGEL RAMON EDE

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR COLIN PAYNTER

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MASTERS

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR HANS-HEINRICH JORDAN

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER KERSHAW

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH ALLEN

View Document

19/02/1419 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED AIDAN MARK JOY

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED KEITH ALLEN

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR HANS-HEINRICH JORDAN

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY COOK

View Document

25/03/1325 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAURENCE STEVEN BRYANT / 01/10/2010

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES COOK / 01/10/2010

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MASTERS / 01/10/2010

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DIDIER CAHN / 01/10/2010

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH NORTON

View Document

29/02/1229 February 2012 ALTER ARTICLES 24/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PETO

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR PETER SIMON KERSHAW

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1119 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED CAROLINE MASTERS

View Document

23/02/1023 February 2010 20/01/10 FULL LIST AMEND

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BRUTON

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR KEITH NICHOLAS NORTON

View Document

10/02/1010 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAURENCE STEVEN BRYANT / 01/11/2009

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED JEFFREY CHARLES COOK

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/099 April 2009 225 SHOWING 31/03/08 SHT 31/12/07

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BRYANT / 24/06/2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BRYANT / 24/06/2008

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED LAURENCE STEVEN BRYANT

View Document

16/09/0816 September 2008 SECRETARY APPOINTED DIDIER CAHN

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW STROOMER

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 AUDITOR'S RESIGNATION

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: UNIT 4 MIDDLETON GATE GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8SG

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: NEW CENTURY PARK PO BOX 53 COVENTRY CV3 1HJ

View Document

06/02/066 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 COMPANY BUSINESS 14/12/05

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RE: CHARGE 17/05/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 SECURITY PACKAGE ETC 19/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 S366A DISP HOLDING AGM 26/02/02

View Document

12/03/0212 March 2002 Resolutions

View Document

12/03/0212 March 2002 Resolutions

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/02/024 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 AUDITOR'S RESIGNATION

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/981 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9510 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/10/9430 October 1994 SECRETARY RESIGNED

View Document

24/10/9424 October 1994 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