GP PROPERTIES (SHEFFIELD) LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

09/01/259 January 2025 Change of details for Mr Christopher Johnson as a person with significant control on 2016-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

09/11/229 November 2022 Director's details changed for Mr Christopher Johnson on 2022-11-09

View Document

09/11/229 November 2022 Secretary's details changed for Andrew O'dowd on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Christopher Johnson on 2022-11-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

22/01/1522 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/12/1320 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM C/O SMITH COOPER NOTTINGHAM HAYDN HOUSE 309-329 HAYDN ROAD NOTTINGHAM NG5 1HG

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

19/02/1319 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/12/1122 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/01/1121 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHNSON / 30/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW O'DOWD / 17/11/2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA UNITED KINGDOM

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA UNITED KINGDOM

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: RIVERSIDE HOUSE 58 NURSERY STREET SHEFFIELD SOUTH YORKSHIRE S3 8GG

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

04/10/014 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information