GEPP & SONS SERVICES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Daniel Raymond Carter as a director on 2025-03-31

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

26/07/2426 July 2024 Director's details changed for Ms Elizabeth Smith on 2024-07-26

View Document

10/07/2410 July 2024 Termination of appointment of Alexandra Lee Dean as a director on 2024-07-09

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

26/04/2426 April 2024 Director's details changed for Mr Daniel Raymond Carter on 2024-04-26

View Document

26/04/2426 April 2024 Termination of appointment of Roger Peter John Brice as a director on 2024-03-31

View Document

26/04/2426 April 2024 Termination of appointment of Bakhsh Kaur Dhanda as a director on 2024-03-31

View Document

26/04/2426 April 2024 Change of details for Gepp & Sons Solicitors Llp as a person with significant control on 2024-04-17

View Document

26/04/2426 April 2024 Director's details changed for Mr Farhadul Islam on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mrs Lisa Jane Carter on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Ms Elizabeth Bradshaw on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mrs Alexandra Lee Dean on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Justin Roy Emerson on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Farhadal Islam on 2024-04-17

View Document

26/04/2426 April 2024 Appointment of Mr Marc Kenneth Dorsett as a director on 2024-04-01

View Document

01/03/241 March 2024 Director's details changed for Ms Elizabeth Smith on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mrs Bakhsh Kaur Dhanda on 2024-03-01

View Document

10/01/2410 January 2024 Director's details changed for Mr Farhad Islam on 2024-01-01

View Document

08/12/238 December 2023 Appointment of Mr Justin Roy Emerson as a director on 2023-11-15

View Document

08/12/238 December 2023 Appointment of Mr Farhad Islam as a director on 2023-11-15

View Document

08/12/238 December 2023 Appointment of Ms Elizabeth Smith as a director on 2023-11-15

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

11/08/2311 August 2023 Appointment of Mrs Alexandra Lee Dean as a director on 2023-08-01

View Document

11/08/2311 August 2023 Appointment of Mrs Keri Constantatou as a director on 2023-08-01

View Document

04/08/234 August 2023 Withdrawal of a person with significant control statement on 2023-08-04

View Document

04/08/234 August 2023 Notification of Gepp & Sons Solicitors Llp as a person with significant control on 2021-03-30

View Document

14/07/2314 July 2023 Termination of appointment of Edward Malcolm Worthy as a director on 2023-07-14

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/10/227 October 2022 Termination of appointment of Michael Henry John Callaghan as a director on 2022-10-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Steven Peter Payne as a secretary on 2022-03-31

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BUKHSH KAUR DHANDA / 22/02/2019

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR MICHAEL HENRY JOHN CALLAGHAN

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MRS ALEXANDRA LEE DEAN

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MRS BUKHSH KAUR DHANDA

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MRS LISA JANE CARTER

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOUGLAS HUGHES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DEAN

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER DOUGLAS HUGHES / 10/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MALCOLM WORTHY / 10/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER PAYNE / 10/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDON MANNING ASHFORD / 10/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RAYMOND CARTER / 10/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER JOHN BRICE / 10/09/2017

View Document

21/09/1721 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PETER PAYNE / 10/09/2017

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RAYMOND CARTER / 27/07/2015

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER DOUGLAS HUGHES / 26/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER PAYNE / 26/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDON MANNING ASHFORD / 26/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER JOHN BRICE / 26/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAYMOND CARTER / 26/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MALCOLM WORTHY / 26/03/2014

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STEVEN PETER PAYNE / 26/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAYMOND CARTER / 17/03/2014

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR EDWARD MALCOLM WORTHY

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LITTLEFIELD

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED GEPP & SONS LIMITED CERTIFICATE ISSUED ON 26/02/13

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/09/1029 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAYNE / 08/07/2009

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CARTER / 01/05/2009

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAYNE / 20/10/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

15/09/0415 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information