GP DEVELOPERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

17/03/2517 March 2025 Change of details for Mr Peter Lewis Sugarman as a person with significant control on 2024-03-14

View Document

14/03/2514 March 2025 Cessation of Grant Michael Sugarman as a person with significant control on 2016-04-06

View Document

14/03/2514 March 2025 Cessation of Peter Lewis Sugarman as a person with significant control on 2016-04-06

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

13/03/2513 March 2025 Change of details for Mr Peter Lewis Sugarman as a person with significant control on 2025-01-01

View Document

12/03/2512 March 2025 Director's details changed for Mr Peter Lewis Sugarman on 2025-01-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2022-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

04/03/244 March 2024 Director's details changed for Mr Peter Lewis Sugarman on 2024-02-28

View Document

04/03/244 March 2024 Director's details changed for Mr Grant Michael Sugarman on 2024-02-28

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Registered office address changed from 5 Goldcrest Way Bushey Heath Herts WD23 1AL England to C/O Factotum Group Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2023-09-21

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

01/05/221 May 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 27/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097786710003

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 16 HIGH HOLBORN LONDON WC1V 6BX ENGLAND

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

19/10/1819 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 Annual accounts for year ending 27 Sep 2018

View Accounts

15/06/1815 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097786710001

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097786710002

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LEWIS SUGARMAN

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT MICHAEL SUGARMAN

View Document

20/09/1720 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/06/1715 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

15/09/1515 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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