G&P GROUP HOLDINGS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-16 with updates

View Document

27/12/2427 December 2024 Purchase of own shares.

View Document

23/12/2423 December 2024 Cancellation of shares. Statement of capital on 2024-12-12

View Document

02/12/242 December 2024 Termination of appointment of Stephen James Molloy as a director on 2024-12-02

View Document

06/10/246 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Satisfaction of charge 055858790003 in full

View Document

25/07/2425 July 2024 Registration of charge 055858790004, created on 2024-07-24

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Stephen James Molloy as a director on 2024-03-20

View Document

15/04/2415 April 2024 Appointment of Mr Mathijs Maria Den Dekker as a director on 2024-03-20

View Document

15/04/2415 April 2024 Appointment of Mr Simon Grahame Francis as a director on 2024-03-20

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Memorandum and Articles of Association

View Document

14/12/2314 December 2023 Resolutions

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

02/02/232 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

09/09/229 September 2022 Registration of charge 055858790003, created on 2022-09-09

View Document

22/02/2222 February 2022 Cancellation of shares. Statement of capital on 2022-02-10

View Document

15/12/2115 December 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR ANDREW TIMOTHY SANTER

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

03/09/193 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR STUART FEEST

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINOS KYRIACOU / 01/01/2019

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN DAWES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR GEOFFREY WILLIAM COUSINS

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR CONSTANTINOS KYRIACOU / 06/04/2018

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM SUITE 415 FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD ENGLAND

View Document

08/04/198 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 1200.500

View Document

08/04/198 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1919 March 2019 ADOPT ARTICLES 06/03/2019

View Document

12/03/1912 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 1202.502236

View Document

14/01/1914 January 2019 29/11/18 STATEMENT OF CAPITAL GBP 1176.07

View Document

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1911 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 1168.97

View Document

31/12/1831 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCULLOCH

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY GORDON MCCULLOCH

View Document

29/10/1829 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

28/02/1828 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 1202.953

View Document

24/01/1824 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1819 January 2018 19/01/18 STATEMENT OF CAPITAL GBP 1202.415

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MR GORDON MCCULLOCH

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR GORDON MCCULLOCH

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR STUART THOMAS REX FEEST

View Document

02/01/182 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 1117.095

View Document

18/12/1718 December 2017 ADOPT ARTICLES 08/12/2017

View Document

07/11/177 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/10/2017

View Document

02/11/172 November 2017 19/10/17 STATEMENT OF CAPITAL GBP 1071.667

View Document

02/11/172 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1724 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 1148.851

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ARNE WILLERSLEV-LEGRAND

View Document

20/09/1720 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/10/2016

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN DELAMERE

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DELAMERE

View Document

21/10/1621 October 2016 07/10/16 STATEMENT OF CAPITAL GBP 1155.026

View Document

18/03/1618 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 54 WHARF APPROACH ALDRIDGE WALSALL WEST MIDLANDS WS9 8BX

View Document

25/01/1625 January 2016 18/09/15 STATEMENT OF CAPITAL GBP 1155.026

View Document

14/12/1514 December 2015 SECOND FILING WITH MUD 07/10/15 FOR FORM AR01

View Document

02/11/152 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 1155.02

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER LLEWELLYN

View Document

26/10/1526 October 2015 SUB-DIVISION 18/09/15

View Document

16/10/1516 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR JULIAN MICHAEL DAWES

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINOS KYRIACOU / 01/09/2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ARNE WILLERSLEV-LEGRAND

View Document

05/10/155 October 2015 ADOPT ARTICLES 18/09/2015

View Document

01/10/151 October 2015 ARTICLES OF ASSOCIATION

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 SECOND FILING FOR FORM SH01

View Document

13/10/1413 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

18/03/1418 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR ADRIAN DONALD DELAMERE

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055858790001

View Document

16/10/1316 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 REDUCE ISSUED CAPITAL 31/03/2013

View Document

04/06/134 June 2013 04/06/13 STATEMENT OF CAPITAL GBP 1060

View Document

09/05/139 May 2013 STATEMENT BY DIRECTORS

View Document

09/05/139 May 2013 SOLVENCY STATEMENT DATED 31/03/13

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLOTT

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILLOTT / 01/10/2012

View Document

30/10/1230 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 SOLVENCY STATEMENT DATED 13/09/12

View Document

25/09/1225 September 2012 STATEMENT BY DIRECTORS

View Document

25/09/1225 September 2012 REDUCE ISSUED CAPITAL 13/09/2012

View Document

25/09/1225 September 2012 25/09/12 STATEMENT OF CAPITAL GBP 1026060

View Document

07/03/127 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR CHRIS GILLOT

View Document

10/05/1110 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINOS KYRIACOU / 07/10/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LLEWELLYN / 07/10/2010

View Document

03/11/103 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/106 April 2010 SECRETARY APPOINTED MR ADRIAN DONALD DELAMERE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE SYLVESTER

View Document

02/02/102 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 1451000

View Document

06/11/096 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE SYLVESTER / 01/11/2009

View Document

10/07/0910 July 2009 SECTION 519

View Document

30/06/0930 June 2009 AUDITOR'S RESIGNATION

View Document

03/06/093 June 2009 NC INC ALREADY ADJUSTED 27/03/09

View Document

03/06/093 June 2009 NC INC ALREADY ADJUSTED 27/03/2009

View Document

02/06/092 June 2009 GBP NC 1000000/2000000 27/03/2009

View Document

02/06/092 June 2009 NC INC ALREADY ADJUSTED 27/03/09

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN CLUTTON

View Document

04/11/084 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ROBIN IAN DAVID CLUTTON

View Document

02/11/072 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: RYEDOWN LODGE, RYEDOWN LANE, EAST WELLOW, HAMPSHIRE SO51 6BD

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: RYEDOWN LODGE, RYEDOWN LANE, EAST WELLOW, NR ROMSLEY, HAMPSHIRE S051 6BD

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED G&P GROUP HOLDING LIMITED CERTIFICATE ISSUED ON 17/10/05

View Document

07/10/057 October 2005 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