GTP3 LLP

Company Documents

DateDescription
24/06/2524 June 2025 Change of details for Pulford Trading Limited as a person with significant control on 2024-11-11

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

07/03/197 March 2019 LLP MEMBER APPOINTED MR DAVID ALEXANDER HOARE

View Document

07/03/197 March 2019 LLP MEMBER APPOINTED CAROLINE CLAIRE STRATTON

View Document

07/03/197 March 2019 LLP MEMBER APPOINTED MR PHILIP GAY

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3296880007

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, LLP MEMBER PURE DATA CENTRES GROUP LIMITED

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, LLP MEMBER PETER STRATTON

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3296880011

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3296880003

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3296880005

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3296880004

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3296880010

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PULFORD TRADING LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

14/06/1714 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 06/04/2017

View Document

12/06/1712 June 2017 PREVSHO FROM 05/04/2017 TO 30/09/2016

View Document

09/05/179 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 03/04/2017

View Document

30/12/1630 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/16

View Document

16/12/1616 December 2016 CORPORATE LLP MEMBER APPOINTED PULFORD TRADING LIMITED

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, LLP MEMBER DOWNING ASSET-BACKED IHT LLP

View Document

28/06/1628 June 2016 ANNUAL RETURN MADE UP TO 31/05/16

View Document

28/06/1628 June 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GLOBAL DATA CENTRES LIMITED / 24/07/2015

View Document

12/04/1612 April 2016 COMPANY NAME CHANGED PALMER STREET LLP CERTIFICATE ISSUED ON 12/04/16

View Document

31/12/1531 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE OC3296880007

View Document

06/11/156 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/15

View Document

22/07/1522 July 2015 CORPORATE LLP MEMBER APPOINTED DOWNING ASSET-BACKED IHT LLP

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID CRIPPS

View Document

22/07/1522 July 2015 CORPORATE LLP MEMBER APPOINTED GLOBAL DATA CENTRES LIMITED

View Document

22/07/1522 July 2015 CORPORATE LLP MEMBER APPOINTED JDEL GARRISON INVESTMENTS LIMITED

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3296880010

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3296880009

View Document

15/06/1515 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 26/09/2014

View Document

15/06/1515 June 2015 ANNUAL RETURN MADE UP TO 31/05/15

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3296880007

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3296880006

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3296880008

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3296880005

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3296880004

View Document

16/01/1516 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/14

View Document

04/07/144 July 2014 ANNUAL RETURN MADE UP TO 31/05/14

View Document

07/01/147 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3296880003

View Document

09/07/139 July 2013 ANNUAL RETURN MADE UP TO 31/05/13

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

02/07/122 July 2012 ANNUAL RETURN MADE UP TO 31/05/12

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

13/07/1113 July 2011 ANNUAL RETURN MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER MICHAEL BECKWITH / 31/05/2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID CRIPPS / 31/05/2011

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

28/06/1028 June 2010 ANNUAL RETURN MADE UP TO 31/05/10

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

23/09/0823 September 2008 ANNUAL RETURN MADE UP TO 10/07/08

View Document

27/12/0727 December 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 05/04/08

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information