GFP CONSULTING LIMITED

Company Documents

DateDescription
08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

07/08/197 August 2019 SAIL ADDRESS CHANGED FROM: ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU ENGLAND

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE CLARE POTTON / 16/04/2019

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SIMONE CLARE POTTON / 16/04/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK POTTON / 16/04/2019

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK POTTON / 22/07/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE CLARE POTTON / 22/07/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM REEVES COTTAGE KANE HYTHE ROAD BATTLE EAST SUSSEX TN33 9QU UNITED KINGDOM

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/08/1323 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SIMONE CLARE POTTON / 06/08/2013

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE CLARE POTTON / 06/08/2013

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK POTTON / 06/08/2013

View Document

23/08/1323 August 2013 SAIL ADDRESS CHANGED FROM: A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SIMONE CLARE POTTON / 14/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE CLARE POTTON / 14/12/2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM SAYERS FARM TWO MILE ASH HORSHAM WEST SUSSEX RH13 0LA

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK POTTON / 07/09/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE CLARE POTTON / 17/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK POTTON / 17/08/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SIMONE CLARE POTTON / 16/08/2010

View Document

04/08/104 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 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