GPL PROPERTIES NO.6 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 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

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

View Accounts

12/12/1912 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

10/04/1910 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

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM PROPCO 13 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AW ENGLAND

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR THOMAS DARREN LINCE

View Document

20/11/1820 November 2018 CESSATION OF STEPHEN TRUEMAN AS A PSC

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVOCATE PROPERTIES LIMITED

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRUEMAN

View Document

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

View Document

14/05/1814 May 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

07/09/177 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

14/09/1614 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 APPOINTMENT TERMINATED, SECRETARY PAUL WEEKS

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

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 2 THE INNOVATION CENTRE INNOVATION WAY, EUROPARC GRIMSBY SOUTH HUMBERSIDE DN37 9TT

View Document

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

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WEEKS / 01/01/2016

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WEEKS / 01/01/2016

View Document

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

View Accounts

24/09/1524 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WEEKS / 02/06/2015

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WEEKS / 02/06/2015

View Document

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

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

View Accounts

02/10/142 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM G2 THE INNOVATION CENTRE INNOVATION WAY GRIMSBY DN37 9TT UNITED KINGDOM

View Document

09/08/139 August 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/06/1219 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 COMPANY NAME CHANGED WHITE HART PROPERTY CO LIMITED CERTIFICATE ISSUED ON 15/05/12

View Document

19/05/1119 May 2011 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