G&P QUALITY MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

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

View Document

20/11/2420 November 2024 Certificate of change of name

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Satisfaction of charge 031859110007 in full

View Document

02/10/242 October 2024 Satisfaction of charge 031859110008 in full

View Document

02/10/242 October 2024 Satisfaction of charge 031859110006 in full

View Document

25/07/2425 July 2024 Registration of charge 031859110009, created on 2024-07-24

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 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 Simon Grahame Francis as a director on 2024-03-20

View Document

21/12/2321 December 2023 Registration of charge 031859110008, created on 2023-12-18

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/12/2230 December 2022 Registration of charge 031859110007, created on 2022-12-16

View Document

21/10/2221 October 2022 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

09/02/229 February 2022 Full accounts made up to 2020-12-31

View Document

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

View Document

15/07/2115 July 2021 Full accounts made up to 2019-06-30

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR ANDREW TIMOTHY SANTER

View Document

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

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN DAWES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINOS KYRIACOU / 01/01/2019

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / G&P GROUP HOLDINGS LIMITED / 17/04/2019

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR GEOFFREY WILLIAM COUSINS

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

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

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

View Document

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

View Document

30/10/1830 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

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

View Document

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

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN DELAMERE

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DELAMERE

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DONALD DELAMERE / 23/02/2016

View Document

18/03/1618 March 2016 FULL 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 ANCHOR BROOK BUSINESS PARK ALDRIDGE WALSALL WEST MIDLANDS WS9 8BX

View Document

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

View Document

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

View Document

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

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DELAMERE / 01/01/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LLEWELLYN / 01/01/2014

View Document

25/04/1425 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINOS KYRIACOU / 01/01/2014

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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 031859110004

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINOS KYRIACOU / 11/04/2013

View Document

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

View Document

10/05/1210 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER GILLOTT

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR ROGER LLEWELLYN

View Document

13/05/1113 May 2011 MEMORANDUM OF ASSOCIATION

View Document

13/05/1113 May 2011 ALTER ARTICLES 11/05/2011

View Document

13/05/1113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY APPOINTED MR ADRIAN DELAMERE

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW KAUFMAN

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 50000

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 SECTION 519

View Document

30/06/0930 June 2009 AUDITOR'S RESIGNATION

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: CHURCHILL HOUSE HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 2GA

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 RESCINDING 88(2)

View Document

01/05/011 May 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/05/011 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: UNIT 8 SUMMIT CENTRE SUMMIT ROAD POTTERS BAR HERTFORDSHIRE EN6 3QW

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 12 YORK GATE REGENTS PARK LONDON NW1 4QS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 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