G. & P. MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/2027 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2020:LIQ. CASE NO.1

View Document

03/04/193 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM CLUTHA HOUSE 1ST FLOOR 10 STOREY'S GATE LONDON SW1P 3AY UNITED KINGDOM

View Document

13/02/1913 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/02/1913 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 19 SOUTH AUDLEY STREET LONDON W1K 2BN UNITED KINGDOM

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE RUMI FOUNDATION

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

06/04/186 April 2018 CESSATION OF PETER JOHN EARDLEY AS A PSC

View Document

09/03/189 March 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM GLOBAL HOUSE 303 BALLARDS LANE LONDON N12 8NP ENGLAND

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER EARDLEY

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR HELGA EARDLEY

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA WEBZELL

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY HELGA EARDLEY

View Document

29/09/1729 September 2017 SECRETARY APPOINTED JEHAD VERJEE

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED JEHAD VERJEE

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MRS SANDRA PATRICIA WEBZELL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDX HA8 7LH

View Document

15/04/1615 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EARDLEY / 01/10/2009

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELGA EARDLEY / 01/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELGA EARDLEY / 01/10/2009

View Document

30/03/1030 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 3, WYNDHAM PLACE, BRYANSTON SQUARE, LONDON W1H 1AP

View Document

21/06/9021 June 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/10/8810 October 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/07/8722 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/06/8619 June 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

03/01/863 January 1986 NEW SECRETARY APPOINTED

View Document

07/09/857 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

04/03/854 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

11/05/8411 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

10/06/8210 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

02/10/632 October 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/632 October 1963 CERTIFICATE OF INCORPORATION

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