GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
27/02/2527 February 2025 Satisfaction of charge 039034620001 in full

View Document

26/02/2526 February 2025 Termination of appointment of Christopher John Williams as a director on 2025-02-14

View Document

24/10/2324 October 2023 Order of court to wind up

View Document

26/01/2326 January 2023 Compulsory strike-off action has been suspended

View Document

26/01/2326 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-07 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 38 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH PE3 6SR

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, SECRETARY MARIO D'ANDREA

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039034620001

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED CERTIFICATE ISSUED ON 24/10/17

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/10/179 October 2017 COMPANY NAME CHANGED STADIUM ENERGY LTD CERTIFICATE ISSUED ON 09/10/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

17/07/1517 July 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARIO D'ANDREA

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM MIDAS BUILDING UNIT A ROUND HOUSE CLOSE PETERBOROUGH PE1 5TA

View Document

04/07/134 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/134 July 2013 COMPANY NAME CHANGED EXECUTIVE HOMES UK LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARCO CERESTE

View Document

05/02/135 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/03/1026 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual return made up to 7 January 2009 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/05/0916 May 2009 DISS40 (DISS40(SOAD))

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/04/0910 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIO D'ANDREA / 19/02/2009

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 07/03/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/11/028 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

08/11/028 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 37 WARREN STREET LONDON W1T 6AD

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

01/06/021 June 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: GLOBAL CENTRE NEWARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5YD

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 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