GPL PROPERTIES NO.15 LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

22/04/2422 April 2024 Cessation of Advocate Properties Ltd as a person with significant control on 2024-03-25

View Document

22/04/2422 April 2024 Notification of William David Muirhead as a person with significant control on 2024-03-25

View Document

12/03/2412 March 2024 Termination of appointment of Thomas Darren Lince as a director on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from 17 Old Courts Road Brigg North Lincolnshire DN20 8JD United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 2024-03-12

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM HEAD OFFICE 10 WEST STREET SCAWBY BRIGG DN20 9AN ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CESSATION OF STEPHEN TRUEMAN AS A PSC

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM PROPCO 13 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AW ENGLAND

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR THOMAS DARREN LINCE

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRUEMAN

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVOCATE PROPERTIES LTD

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR STEPHEN TRUEMAN

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WEEKS

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY PAUL WEEKS

View Document

04/03/164 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL WEEKS / 01/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WEEKS / 01/03/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM G2 INNOVATION CENTRE GRIMSBY DN37 9TT

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL WEEKS / 01/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WEEKS / 01/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WEEKS / 02/06/2015

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL WEEKS / 02/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

09/12/139 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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