G & P PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY HINDES / 15/02/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARSBY / 18/02/2016

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

14/05/1414 May 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
20 STATION ROAD RADYR
CARDIFF
CF15 8AA
UNITED KINGDOM

View Document

08/04/148 April 2014 DIRECTOR APPOINTED PAUL BARSBY

View Document

08/04/148 April 2014 DIRECTOR APPOINTED GARY HINDES

View Document

07/04/147 April 2014 COMPANY NAME CHANGED SUMMERBLEND LIMITED
CERTIFICATE ISSUED ON 07/04/14

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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