GP STRATEGIES HOLDINGS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

15/04/2515 April 2025 Satisfaction of charge 063403330006 in full

View Document

15/04/2515 April 2025 Satisfaction of charge 063403330007 in full

View Document

26/03/2526 March 2025 Secretary's details changed for Mrs Valderia Brunson on 2025-03-26

View Document

09/01/259 January 2025 Appointment of Mrs Valderia Brunson as a secretary on 2024-12-23

View Document

09/01/259 January 2025 Termination of appointment of Paula Johnson as a secretary on 2024-12-23

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 3 New Street Square London EC4A 3BF on 2024-05-13

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Termination of appointment of Adam Henry Stedham as a director on 2023-06-14

View Document

16/06/2316 June 2023 Appointment of Mr. William Joseph Maggio as a director on 2023-06-14

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

21/11/2221 November 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Appointment of Mrs Paula Johnson as a secretary on 2022-05-04

View Document

20/05/2220 May 2022 Satisfaction of charge 063403330003 in full

View Document

20/05/2220 May 2022 Satisfaction of charge 063403330004 in full

View Document

20/05/2220 May 2022 Satisfaction of charge 063403330002 in full

View Document

20/05/2220 May 2022 Termination of appointment of James Leonard Galante as a secretary on 2022-05-04

View Document

20/05/2220 May 2022 Satisfaction of charge 063403330005 in full

View Document

14/02/2214 February 2022 Registration of charge 063403330007, created on 2022-01-31

View Document

10/02/2210 February 2022 Registration of charge 063403330006, created on 2022-01-31

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HENRY STEDHAM / 01/02/2018

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT GREENBERG

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

27/12/1827 December 2018 ARTICLES OF ASSOCIATION

View Document

27/12/1827 December 2018 ALTER ARTICLES 29/11/2018

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063403330005

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

04/06/184 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2018

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERAL PHYSICS (UK) LTD.

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED ADAM HENRY STEDHAM

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SHARP

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NEIL GREENBERG / 11/12/2016

View Document

03/02/173 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 11819036

View Document

22/12/1622 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063403330004

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063403330002

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063403330003

View Document

01/12/161 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 11811536

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NEIL GREENBERG / 01/08/2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD SHARP / 01/08/2013

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KENNETH LEE CRAWFORD / 01/08/2013

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

21/08/1321 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

11/02/1311 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1311 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 9842792

View Document

11/02/1311 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 11811535

View Document

11/02/1311 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1230 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1230 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 8334130.00

View Document

28/11/1228 November 2012 SECOND FILING FOR FORM SH01

View Document

28/11/1228 November 2012 SECOND FILING FOR FORM SH01

View Document

11/09/1211 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 5799429

View Document

11/09/1211 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1215 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 3149185

View Document

06/08/126 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/08/126 August 2012 ADOPT ARTICLES 30/07/2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM C/O C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ

View Document

11/05/1211 May 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

26/04/1226 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1226 April 2012 COMPANY NAME CHANGED T K HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/04/12

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS EDWARD SHARP / 01/10/2011

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / KENNETH LEE CRAWFORD / 01/10/2011

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NEIL GREENBERG / 01/10/2011

View Document

26/09/1126 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIS

View Document

17/08/1117 August 2011 SECRETARY APPOINTED KENNETH LEE CRAWFORD

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED DOUGLAS EDWARD SHARP

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED SCOTT NEIL GREENBERG

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM BENEAST VOCATIONAL TRAINING CENTRE COLERIDGE ROAD BLACKPOOL LANCS FY1 3RW

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON HALL

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR MIREK RUMAN

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIREK ALBERT RUMAN / 10/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH HALL / 10/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HALL / 15/01/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WOLSTENHOLME / 15/09/2007

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

18/12/0718 December 2007 SHARES AGREEMENT OTC

View Document

12/12/0712 December 2007 ENTER AGREEMENT 23/11/07

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 MEMORANDUM OF ASSOCIATION

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/073 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: CORNER OF COLERIDGE RD & TALBOT RD, BLACKPOOL LANCASHIRE FY1 3RW

View Document

19/09/0719 September 2007 COMPANY NAME CHANGED BENEAST HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/09/07

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 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